KWIK-FIT TELEMARKETING LIMITED

KWIK-FIT TELEMARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKWIK-FIT TELEMARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC189247
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KWIK-FIT TELEMARKETING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KWIK-FIT TELEMARKETING LIMITED located?

    Registered Office Address
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of KWIK-FIT TELEMARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (659) LIMITEDSep 10, 1998Sep 10, 1998

    What are the latest accounts for KWIK-FIT TELEMARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for KWIK-FIT TELEMARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 10, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2012

    Statement of capital on Oct 09, 2012

    • Capital: GBP .01
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Jul 18, 2012

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 10, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Kazushi Ogura as a director

    3 pagesAP01

    Appointment of Mr Kenji Murai as a director

    3 pagesAP01

    Termination of appointment of Michael Healy as a director

    2 pagesTM01

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    Termination of appointment of Michael Healy as a secretary

    2 pagesTM02

    Appointment of Ian Vincent Ellis as a secretary

    3 pagesAP03

    Annual return made up to Sep 10, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Secretary's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    1 pagesCH03

    Director's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    2 pagesCH01

    Director's details changed for Ian Ellis Fraser on Oct 20, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288c

    Who are the officers of KWIK-FIT TELEMARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Secretary
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    British162126510001
    MURAI, Kenji
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    EnglandJapaneseNone95702340002
    OGURA, Kazushi
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    EnglandJapaneseNone150485750001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishGroup Director Of Finance79800380001
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUkCompany Director28393850006
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director99111340001
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    BritishGroup Director712840002
    HUTHERSALL, Robert
    56 Pentland Drive
    EH10 6PX Edinburgh
    Director
    56 Pentland Drive
    EH10 6PX Edinburgh
    BritishAccountant3204110005
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishFinance Director41923940001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishGroup Company Secretary41923940001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    AmericanFinance Director75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director126476060001
    SIBBALD, Graham Inglis
    149 St Vincent Street
    G2 5NW Glasgow
    Director
    149 St Vincent Street
    G2 5NW Glasgow
    BritishSolicitor55150640003
    WARD, Laurence Charnock
    8 Clark Road
    EH5 3BD Edinburgh
    Midlothian
    Director
    8 Clark Road
    EH5 3BD Edinburgh
    Midlothian
    BritishSolcitor58527480001

    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