KWIK-FIT (EASTERN) LIMITED

Register to unlock more data on OkredoRegister

KWIK-FIT (EASTERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01423644

Incorporation date

29/05/1979

Size

Dormant

Contacts

Registered address

Registered address

Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1979)
dot icon06/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2012
Statement of capital on 2012-08-01
dot icon24/07/2012
First Gazette notice for voluntary strike-off
dot icon13/07/2012
Application to strike the company off the register
dot icon13/07/2012
Statement by Directors
dot icon13/07/2012
Solvency Statement dated 04/07/12
dot icon13/07/2012
Resolutions
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon10/08/2011
Appointment of Mr Kenji Murai as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon05/08/2011
Termination of appointment of Ian Fraser as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a director
dot icon05/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon28/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-08-02
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: st. James's court 30 brown street manchester M2 2JF
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Declaration of assistance for shares acquisition
dot icon06/06/2007
Particulars of mortgage/charge
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon02/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon21/02/2006
Director's particulars changed
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon11/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Accounts made up to 2004-12-31
dot icon04/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Resolutions
dot icon03/10/2005
Declaration of assistance for shares acquisition
dot icon30/09/2005
Declaration of assistance for shares acquisition
dot icon27/09/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon21/12/2004
Return made up to 31/12/04; full list of members
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
Accounts made up to 2003-12-31
dot icon20/04/2004
Director's particulars changed
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon30/06/2003
Director's particulars changed
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon02/12/2002
Director resigned
dot icon30/11/2002
New director appointed
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Director resigned
dot icon10/04/2002
Return made up to 31/12/01; full list of members
dot icon21/03/2002
Accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon05/02/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Compulsory strike-off action has been discontinued
dot icon21/09/2000
Withdrawal of application for striking off
dot icon13/06/2000
First Gazette notice for voluntary strike-off
dot icon28/04/2000
Application for striking-off
dot icon11/04/2000
Director resigned
dot icon05/02/2000
Return made up to 31/12/99; full list of members
dot icon29/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon20/09/1999
Full accounts made up to 1999-02-28
dot icon05/02/1999
New director appointed
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon30/12/1998
Full accounts made up to 1998-02-28
dot icon22/01/1998
Director's particulars changed
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon06/01/1998
Full accounts made up to 1997-02-28
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon16/10/1996
Full accounts made up to 1996-02-29
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
New secretary appointed
dot icon18/02/1996
Return made up to 31/12/95; no change of members
dot icon13/11/1995
Full accounts made up to 1995-02-28
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full accounts made up to 1994-02-28
dot icon07/02/1994
Return made up to 31/12/93; full list of members
dot icon11/11/1993
Full accounts made up to 1993-02-28
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon10/01/1993
Director's particulars changed
dot icon23/12/1992
Full accounts made up to 1992-02-29
dot icon10/08/1992
New director appointed
dot icon23/03/1992
Full group accounts made up to 1988-11-30
dot icon23/01/1992
Full accounts made up to 1991-02-28
dot icon17/12/1991
Return made up to 31/12/91; no change of members
dot icon28/02/1991
Return made up to 31/12/90; full list of members
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon06/07/1989
Director resigned;new director appointed
dot icon26/05/1989
Director resigned;new director appointed
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon17/05/1989
Registered office changed on 17/05/89 from: 5 chancery lane london WC2A 1LF
dot icon17/05/1989
Accounting reference date extended from 30/11 to 28/02
dot icon10/04/1989
Certificate of change of name
dot icon06/04/1989
Auditor's resignation
dot icon17/02/1989
Return made up to 31/12/88; full list of members
dot icon01/02/1989
Full accounts made up to 1987-11-28
dot icon24/06/1988
Registered office changed on 24/06/88 from: denning house 90 chancery lane london WC2A 1EU
dot icon10/03/1988
Director resigned;new director appointed
dot icon15/02/1988
Resolutions
dot icon10/02/1988
Director resigned
dot icon03/02/1988
Resolutions
dot icon08/10/1987
Full accounts made up to 1986-11-29
dot icon08/10/1987
Return made up to 17/08/87; full list of members
dot icon11/09/1987
New director appointed
dot icon27/03/1987
Secretary resigned;new secretary appointed
dot icon31/01/1987
New secretary appointed;new director appointed
dot icon11/09/1986
Director resigned
dot icon29/07/1986
Return made up to 15/06/86; full list of members
dot icon24/05/1986
Group of companies' accounts made up to 1985-11-30
dot icon25/05/1985
Memorandum and Articles of Association
dot icon27/12/1984
Certificate of change of name
dot icon12/07/1979
Certificate of change of name
dot icon29/05/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Michael Joseph Anthony
Director
28/03/2006 - 01/07/2011
63
Ellis, Ian Vincent
Secretary
15/07/2011 - Present
-
Mcgill, Kenneth Andrew
Secretary
31/07/1996 - 22/07/2004
36
Owens, Stanley Hart
Director
25/04/2001 - 25/11/2002
43
Mcgill, Kenneth Andrew
Director
22/07/2004 - 28/03/2006
74

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KWIK-FIT (EASTERN) LIMITED

KWIK-FIT (EASTERN) LIMITED is an(a) Dissolved company incorporated on 29/05/1979 with the registered office located at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KWIK-FIT (EASTERN) LIMITED?

toggle

KWIK-FIT (EASTERN) LIMITED is currently Dissolved. It was registered on 29/05/1979 and dissolved on 06/11/2012.

Where is KWIK-FIT (EASTERN) LIMITED located?

toggle

KWIK-FIT (EASTERN) LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does KWIK-FIT (EASTERN) LIMITED do?

toggle

KWIK-FIT (EASTERN) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KWIK-FIT (EASTERN) LIMITED?

toggle

The latest filing was on 06/11/2012: Final Gazette dissolved via voluntary strike-off.