KWIK-FIT 2003 LIMITED
Overview
Company Name | KWIK-FIT 2003 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02551025 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KWIK-FIT 2003 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KWIK-FIT 2003 LIMITED located?
Registered Office Address | Etel House Avenue One SG6 2HU Letchworth Garden City Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KWIK-FIT 2003 LIMITED?
Company Name | From | Until |
---|---|---|
STOP 'N' STEER LIMITED | Mar 10, 2000 | Mar 10, 2000 |
APPLES LIMITED | Oct 23, 1990 | Oct 23, 1990 |
What are the latest accounts for KWIK-FIT 2003 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for KWIK-FIT 2003 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 01, 2019 |
What are the latest filings for KWIK-FIT 2003 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 01, 2019 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Appointment of Mr Takeshi Fukuda as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Richard Slade as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Notification of Takeshi Fukuda as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Mark Richard Slade as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2018
| 7 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Richard Slade as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Notification of Mark Slade as a person with significant control on Feb 01, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Kenji Murai as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Kenji Murai as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Mark Lynott as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Notification of Mark Lynott as a person with significant control on Feb 01, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Mark Richard Slade as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Mark Richard Slade as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Kenji Murai as a person with significant control on Sep 18, 2017 | 2 pages | PSC04 | ||||||||||
Who are the officers of KWIK-FIT 2003 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Ian Vincent | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | British | 162127940001 | ||||||
FUKUDA, Takeshi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | Director | 247034300001 | ||||
LYNOTT, Mark | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Company Director | 186944700001 | ||||
AMPHLETT, Mark | Secretary | The Old Smithy Shelsley Beauchamp WR6 6RH Worcester | British | 41420180002 | ||||||
HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
AMPHLETT, Mark | Director | The Old Smithy Shelsley Beauchamp WR6 6RH Worcester | British | Finance Director | 41420180002 | |||||
BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | Group Director Of Finance | 79800380001 | |||||
CRADDOCK, Michael William | Director | 62 Falconers Field AL5 3ET Harpenden Hertfordshire | United Kingdom | British | Company Director | 8524840001 | ||||
CURRIE, Archibald Stephenson | Director | 73 Pendle Gardens Culcheth WA3 4LU Warrington Cheshire | British | General Manager | 18969640002 | |||||
FARMER, Thomas, Sir | Director | 192 Queensferry Road EH4 6JL Edinburgh Maidencraig House Midlothian | Scotland | British | Company Director | 94804240004 | ||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Company Director | 28393850006 | ||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | Group Director Of Strategy And | 712840002 | |||||
JONES, Gwyndaf Morris | Director | 33 Hornby Lane L18 3HH Liverpool Merseyside | British | Managing Director | 83782210001 | |||||
LOCHERY, Anthony Francis | Director | 85 Ravelston Dykes EH12 6EZ Edinburgh Midlothian | England | British | Director | 18996670003 | ||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 41923940001 | |||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Group Company Secretary | 41923940001 | |||||
MOYLE, Michael Reginald | Director | Greenacres Old Berrow Lane B95 5NH Henley In Arden Warwickshire | British | Managing Director | 84786640001 | |||||
MURAI, Kenji | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 95702340002 | ||||
OGURA, Kazushi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 150485750001 | ||||
OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Finance Director | 75755850002 | |||||
PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 126476060001 | ||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Company Director | 185568260001 | ||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Director | 185568260001 | ||||
SOUTHWORTH, Charles Anthony | Director | Lindisfarne Kings Drive Caldy L48 2JF Wirral Merseyside | British | Company Director | 6773810003 | |||||
STOCKS, John Dennis | Director | Mansard House Winchester Avenue PR7 4AQ Chorley Lancashire | British | Company Director | 5181630001 |
Who are the persons with significant control of KWIK-FIT 2003 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Takeshi Fukuda | Apr 01, 2019 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | No | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Feb 01, 2018 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Lynott | Feb 01, 2018 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenji Murai | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Kwik Fit (Gb) Limited | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0