KWIK-LUBE LIMITED

Register to unlock more data on OkredoRegister

KWIK-LUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01645900

Incorporation date

22/06/1982

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 22/06/1982)
dot icon05/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/07/2012
Statement of capital on 2012-08-01
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
Statement by Directors
dot icon12/07/2012
Solvency Statement dated 04/07/12
dot icon12/07/2012
Resolutions
dot icon01/07/2012
Annual return made up to 2012-06-05 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 Kenji Murai as a director
dot icon07/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon04/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon04/08/2011
Termination of appointment of Michael Healy as a director
dot icon04/08/2011
Termination of appointment of Ian Fraser as a director
dot icon04/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon06/06/2011
Annual return made up to 2011-06-05 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 icon10/06/2010
Annual return made up to 2010-06-05 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 icon16/06/2009
Return made up to 05/06/09; 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 icon08/06/2008
Return made up to 05/06/08; full list of members
dot icon10/12/2007
Registered office changed on 11/12/07 from: st jamess court 30 brown street manchester M2 2JF
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 05/06/07; 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 icon18/06/2006
Return made up to 05/06/06; full list of members
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 icon13/06/2005
Return made up to 05/06/05; full list of members
dot icon04/04/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 05/06/04; full list of members
dot icon10/08/2004
Director's particulars changed
dot icon01/08/2004
New director appointed
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned
dot icon19/04/2004
Director's particulars changed
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon29/06/2003
Director's particulars changed
dot icon12/06/2003
Return made up to 05/06/03; full list of members
dot icon01/12/2002
Director resigned
dot icon29/11/2002
New director appointed
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Director resigned
dot icon23/06/2002
Return made up to 05/06/02; full list of members
dot icon20/03/2002
Accounts made up to 2001-12-31
dot icon28/10/2001
Accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 05/06/01; full list of members
dot icon18/07/2001
Registered office changed on 19/07/01
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon13/08/2000
Resolutions
dot icon25/06/2000
Return made up to 05/06/00; full list of members
dot icon10/04/2000
Director resigned
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 icon19/09/1999
Full accounts made up to 1999-02-28
dot icon22/06/1999
Return made up to 05/06/99; full list of members
dot icon04/02/1999
New director appointed
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon01/07/1998
Return made up to 05/06/98; no change of members
dot icon28/10/1997
Full accounts made up to 1997-02-28
dot icon08/07/1997
Director's particulars changed
dot icon08/07/1997
Return made up to 05/06/97; no change of members
dot icon15/10/1996
Full accounts made up to 1996-02-29
dot icon22/06/1996
Secretary resigned
dot icon22/06/1996
New secretary appointed
dot icon22/06/1996
Return made up to 05/06/96; full list of members
dot icon22/06/1996
Registered office changed on 23/06/96
dot icon12/11/1995
Full accounts made up to 1995-02-28
dot icon06/06/1995
Return made up to 05/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Full accounts made up to 1994-02-28
dot icon19/07/1994
Return made up to 05/06/94; no change of members
dot icon10/11/1993
Full accounts made up to 1993-02-28
dot icon15/06/1993
Return made up to 05/06/93; full list of members
dot icon15/06/1993
Director's particulars changed
dot icon21/12/1992
Full accounts made up to 1992-02-29
dot icon29/06/1992
Return made up to 05/06/92; no change of members
dot icon13/01/1992
Full accounts made up to 1991-02-28
dot icon26/08/1991
Return made up to 05/06/91; no change of members
dot icon16/12/1990
Full accounts made up to 1990-02-28
dot icon16/12/1990
Return made up to 20/06/90; full list of members
dot icon18/11/1990
Director resigned;new director appointed
dot icon06/02/1990
Full accounts made up to 1989-02-28
dot icon15/10/1989
Return made up to 05/06/89; full list of members
dot icon15/09/1988
Full accounts made up to 1988-02-29
dot icon15/09/1988
Return made up to 27/05/88; full list of members
dot icon29/06/1988
Director resigned;new director appointed
dot icon19/01/1988
Full accounts made up to 1987-02-28
dot icon25/09/1987
Return made up to 10/06/87; full list of members
dot icon26/03/1987
Registered office changed on 27/03/87 from: 3RD floor barnett house 53 fountain street manchester M2 2AN
dot icon23/11/1986
Return made up to 20/06/86; full list of members
dot icon14/10/1986
Full accounts made up to 1986-02-28
dot icon22/06/1982
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Ian Ellis
Director
22/06/2006 - 01/07/2011
100
Owens, Stanley Hart
Director
25/04/2001 - 25/11/2002
43
Mcgill, Kenneth Andrew
Director
25/04/2001 - 01/11/2002
74
Mcgill, Kenneth Andrew
Director
22/07/2004 - 28/03/2006
74
Ogura, Kazushi
Director
15/07/2011 - Present
47

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-LUBE LIMITED

KWIK-LUBE LIMITED is an(a) Dissolved company incorporated on 22/06/1982 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-LUBE LIMITED?

toggle

KWIK-LUBE LIMITED is currently Dissolved. It was registered on 22/06/1982 and dissolved on 05/11/2012.

Where is KWIK-LUBE LIMITED located?

toggle

KWIK-LUBE LIMITED is registered at Bridgewater Place, Water Lane, Leeds, Yorkshire LS11 5DY.

What does KWIK-LUBE LIMITED do?

toggle

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

What is the latest filing for KWIK-LUBE LIMITED?

toggle

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