Company NameKaytu Systems Limited
Company StatusDissolved
Company Number02098289
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 2 months ago)
Dissolution Date24 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameKeith Bates
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(18 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 24 May 2012)
RoleCompany Director
Correspondence Address5 Church Close
Peterlee
County Durham
SR8 5QT
Director NameMr Brian Raymond Young
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(18 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Sunderland Road
South Shields
Tyne & Wear
NE34 6AL
Secretary NameKeith Bates
NationalityBritish
StatusClosed
Appointed06 June 2005(18 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 24 May 2012)
RoleCompany Director
Correspondence Address5 Church Close
Peterlee
County Durham
SR8 5QT
Director NameMrs Jennifer Blades
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1993)
RoleSecretary
Correspondence Address5 Beech Road
Darlington
County Durham
DL1 3HQ
Director NameMr Kenneth Antony Blades
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 June 2005)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address27 Farr Holme
Darlington
County Durham
DL3 8QZ
Director NameMr Kenneth Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 June 2005)
RoleEngineer
Correspondence Address17 Sunnirise
South Shields
Tyne & Wear
NE34 8DP
Director NameMrs Susan Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 1995)
RoleSecretary
Correspondence Address38 Cleadon Hill Drive
South Shields
Tyne And Wear
Secretary NameMr Kenneth Smith
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 June 2005)
RoleCompany Director
Correspondence Address17 Sunnirise
South Shields
Tyne & Wear
NE34 8DP

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

500 at 1Brian Raymond Young
50.00%
Ordinary
500 at 1Keith Bates
50.00%
Ordinary

Financials

Year2014
Net Worth£224,287
Cash£430
Current Liabilities£423,313

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2012Final Gazette dissolved following liquidation (1 page)
24 February 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
24 February 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
6 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2009Appointment of a voluntary liquidator (1 page)
6 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-01
(1 page)
6 October 2009Appointment of a voluntary liquidator (1 page)
6 October 2009Statement of affairs with form 4.19 (17 pages)
6 October 2009Statement of affairs with form 4.19 (17 pages)
17 September 2009Registered office changed on 17/09/2009 from 6A/6B, throckley way, middlefields ind est, south shields, tyne & wear, NE34 0NU. (1 page)
17 September 2009Registered office changed on 17/09/2009 from 6A/6B, throckley way, middlefields ind est, south shields, tyne & wear, NE34 0NU. (1 page)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Return made up to 29/08/08; full list of members (4 pages)
9 September 2008Return made up to 29/08/08; full list of members (4 pages)
7 September 2007Return made up to 29/08/07; no change of members (7 pages)
7 September 2007Return made up to 29/08/07; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2006Ad 01/12/06--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
14 December 2006Ad 01/12/06--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2006Return made up to 29/08/06; full list of members (7 pages)
28 September 2006Return made up to 29/08/06; full list of members (7 pages)
24 February 2006Resolutions
  • RES13 ‐ Contracts of purchase 06/06/05
(1 page)
24 February 2006Resolutions
  • RES13 ‐ Contracts of purchase 06/06/05
(1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2005Return made up to 29/08/05; change of members (7 pages)
8 September 2005Return made up to 29/08/05; change of members (7 pages)
25 June 2005Director resigned (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005Secretary resigned;director resigned (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Secretary resigned;director resigned (1 page)
25 June 2005New secretary appointed;new director appointed (2 pages)
25 June 2005New secretary appointed;new director appointed (2 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 September 2003Return made up to 29/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 September 2003Return made up to 29/08/03; full list of members (7 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
30 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
30 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
5 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Return made up to 29/08/02; full list of members (7 pages)
14 September 2001Return made up to 29/08/01; full list of members (6 pages)
14 September 2001Return made up to 29/08/01; full list of members (6 pages)
10 September 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
10 September 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
2 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
2 January 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
4 September 2000Return made up to 29/08/00; full list of members (6 pages)
4 September 2000Return made up to 29/08/00; full list of members (6 pages)
30 November 1999Accounts for a medium company made up to 31 March 1999 (22 pages)
30 November 1999Accounts for a medium company made up to 31 March 1999 (22 pages)
14 September 1999Return made up to 29/08/99; full list of members (6 pages)
14 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (9 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (9 pages)
7 September 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1998Return made up to 29/08/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
11 September 1997Return made up to 29/08/97; no change of members (4 pages)
11 September 1997Return made up to 29/08/97; no change of members (4 pages)
17 February 1997Particulars of mortgage/charge (4 pages)
17 February 1997Particulars of mortgage/charge (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
17 October 1996Return made up to 29/08/96; full list of members (6 pages)
17 October 1996Return made up to 29/08/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 September 1995Return made up to 29/08/95; no change of members (4 pages)
15 September 1995Return made up to 29/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 February 1987Incorporation (13 pages)
10 February 1987Certificate of incorporation (1 page)
10 February 1987Certificate of incorporation (1 page)
10 February 1987Incorporation (13 pages)