KWIK-FIT HOMETUNE MOTORING SERVICES LIMITED

Register to unlock more data on OkredoRegister

KWIK-FIT HOMETUNE MOTORING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03199700

Incorporation date

15/05/1996

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 15/05/1996)
dot icon05/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-07-05
dot icon03/10/2012
Resolutions
dot icon02/08/2012
Statement of capital following an allotment of shares on 1997-05-01
dot icon23/07/2012
First Gazette notice for voluntary strike-off
dot icon12/07/2012
Application to strike the company off the register
dot icon12/07/2012
Resolutions
dot icon29/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon11/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon07/08/2011
Appointment of Mr Kenji Murai as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon04/08/2011
Termination of appointment of Ian Fraser as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a director
dot icon04/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/08/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-08-02
dot icon09/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon01/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon01/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon01/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/05/2009
Return made up to 03/05/09; full list of members
dot icon17/05/2009
Director's Change of Particulars / ian fraser / 18/05/2009 / HouseName/Number was: , now: pond house; Street was: blairhill farm cottage, now: blairhill
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 03/05/08; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 03/05/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New director appointed
dot icon25/05/2006
Return made up to 03/05/06; full list of members
dot icon25/05/2006
Director's particulars changed
dot icon01/05/2006
Director resigned
dot icon01/05/2006
New director appointed
dot icon06/10/2005
Accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 03/05/05; full list of members
dot icon06/04/2005
Director resigned
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon01/08/2004
New director appointed
dot icon01/08/2004
New secretary appointed
dot icon01/08/2004
Secretary resigned
dot icon16/05/2004
Return made up to 03/05/04; full list of members
dot icon16/05/2004
Director's particulars changed
dot icon19/04/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Director's particulars changed
dot icon20/05/2003
Return made up to 10/05/03; full list of members
dot icon01/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon12/11/2002
Resolutions
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Return made up to 10/05/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 10/05/01; full list of members
dot icon16/05/2001
Registered office changed on 17/05/01
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon12/02/2001
Auditor's resignation
dot icon30/01/2001
Full accounts made up to 1999-12-31
dot icon06/11/2000
Director resigned
dot icon22/08/2000
Certificate of change of name
dot icon25/07/2000
Return made up to 16/05/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-02-28
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Resolutions
dot icon28/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon16/06/1999
Return made up to 16/05/99; no change of members
dot icon22/12/1998
Accounts for a small company made up to 1998-02-28
dot icon27/05/1998
Return made up to 16/05/98; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-02-28
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Secretary resigned
dot icon22/06/1997
New director appointed
dot icon22/06/1997
New secretary appointed
dot icon12/06/1997
Return made up to 16/05/97; full list of members
dot icon25/02/1997
Accounting reference date shortened from 31/05/97 to 28/02/97
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon11/06/1996
Certificate of change of name
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Registered office changed on 23/05/96 from: st jamess court brown street manchester M2 2JF
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Secretary resigned
dot icon21/05/1996
Registered office changed on 22/05/96 from: 120 east road london N1 6AA
dot icon15/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Michael Joseph Anthony
Director
27/03/2006 - 30/06/2011
63
HALLMARK SECRETARIES LIMITED
Nominee Secretary
15/05/1996 - 15/05/1996
9278
Hallmark Registrars Limited
Nominee Director
15/05/1996 - 15/05/1996
8288
Fraser, Ian Ellis
Director
21/06/2006 - 30/06/2011
100
Ellis, Ian Vincent
Secretary
14/07/2011 - Present
-

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 HOMETUNE MOTORING SERVICES LIMITED

KWIK-FIT HOMETUNE MOTORING SERVICES LIMITED is an(a) Dissolved company incorporated on 15/05/1996 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 HOMETUNE MOTORING SERVICES LIMITED?

toggle

KWIK-FIT HOMETUNE MOTORING SERVICES LIMITED is currently Dissolved. It was registered on 15/05/1996 and dissolved on 05/11/2012.

Where is KWIK-FIT HOMETUNE MOTORING SERVICES LIMITED located?

toggle

KWIK-FIT HOMETUNE MOTORING SERVICES LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does KWIK-FIT HOMETUNE MOTORING SERVICES LIMITED do?

toggle

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

What is the latest filing for KWIK-FIT HOMETUNE MOTORING SERVICES LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved via voluntary strike-off.