Keyham
Plymouth
Devon
PL2 1NL
Director Name | Mr Neil David Dalgliesh Kyle |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(52 years after company formation) |
Appointment Duration | 22 years, 9 months (closed 19 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Colinsey Road Penzance Cornwall TR18 3NZ |
Director Name | James Elliot Kyle |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(40 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 26 December 2011) |
Role | Secretary |
Correspondence Address | Kyleakin Fernlea Terrace St Ives Cornwall TR26 2BH |
Director Name | Marjorie Kyle |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 August 1995) |
Role | Married Woman |
Correspondence Address | Kylearin Fern Lea Terrace St Ives Cornwall TR26 2BH |
Director Name | Michael Elliot Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1990) |
Role | Salesman |
Correspondence Address | 2 Fern Lea Terrace St Ives Cornwall TR26 2BH |
Secretary Name | Marjorie Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | Kylearin Fern Lea Terrace St Ives Cornwall TR26 2BH |
Secretary Name | James Elliot Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(47 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 December 2011) |
Role | CS |
Correspondence Address | Kyleakin Fernlea Terrace St Ives Cornwall TR26 2BH |
Registered Address | 51 Rae Street Dumfries DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 70 other UK companies use this postal address |
2k at £1 | James Elliot Kyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,731 |
Cash | £2,535 |
Current Liabilities | £6,195 |
Latest Accounts | 30 September 2020 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 February 1975 | Delivered on: 19 September 1975 Persons entitled: Barclays Bank PLC Classification: G r s dumfries standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects known as 36 high st., Langholm. Outstanding |
---|---|
5 June 1973 | Delivered on: 13 June 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due. Particulars: Nos 2 & 3 fernlea terrace st ives, cornwall. Outstanding |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Termination of appointment of James Kyle as a director (1 page) |
6 November 2012 | Termination of appointment of James Kyle as a secretary (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Director's particulars changed (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
28 September 2000 | Director's particulars changed (1 page) |
4 February 2000 | New director appointed (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 January 1948 | Incorporation (23 pages) |