Company NameKUK Realisations Limited
Company StatusDissolved
Company Number00592639
CategoryPrivate Limited Company
Incorporation Date28 October 1957(66 years, 6 months ago)
Dissolution Date29 August 2013 (10 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christoph Paul Sander
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(49 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 29 August 2013)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address43 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr David Melvyn Wallwork
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(49 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 29 August 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWindley Hall
Windley
Derbyshire
DE56 2LP
Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(49 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 29 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameMr Martin Peter Higson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(49 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 29 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Nottingham Road
Peggs Green
Leicestershire
LE67 8HN
Secretary NameMr Peter John Ward
NationalityBritish
StatusClosed
Appointed25 May 2007(49 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 29 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameMr Malcolm Richard Calthorpe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(34 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 1995)
RoleCompany Director
Correspondence Address6 Littlewood
Stokenchurch
Buckinghamshire
HP14 3TF
Director NameDavid Dudley Hobbs
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(34 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 1999)
RoleCompany Director
Correspondence Address15 Greenside
Edgcumbe Park
Crowthorne
Berkshire
RG45 6EX
Director NameJohn Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(34 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleCompany Director
Correspondence Address21 Wood End Drive
South Ascot
Berkshire
SL5 9BD
Director NameMr Philip John Chapman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker Horsell Park
Woking
Surrey
GU21 4LY
Director NameAndrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(34 years, 4 months after company formation)
Appointment Duration8 years (resigned 03 April 2000)
RoleCompany Director
Correspondence Address29 Albyfield
Bickley
Kent
BR1 2HY
Director NamePatrick Charles Prendergast
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(34 years, 4 months after company formation)
Appointment Duration10 years (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressRosewood
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed08 March 1992(34 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 August 2005)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameAlan McAulay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(37 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 April 2001)
RoleCompany Director
Correspondence Address17 Valence Crescent
Witney
Oxfordshire
OX8 5GD
Director NameMichael John Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(37 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Sheen Lane
East Sheen
London
SW14 8LE
Director NameStephen Price
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(39 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2000)
RoleFinance Director
Correspondence Address85 Station Road
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UA
Director NameMr Ian Francis Johns
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(39 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mistletoe Close
Shirley Oaks
Croydon
Surrey
CR0 8YE
Director NameAnthony Glyn Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(39 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 November 2005)
RoleOperations Director
Correspondence Address7 Croft Avenue Simister
Prestwich
Manchester
Greater Manchester
M25 2SE
Director NameMr David Patrick Kelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(41 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
69 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NameMark Joseph Christopher O'Leary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2000(42 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2004)
RoleGroup Finance Director
Correspondence Address14 Meadow View
Marlow Bottom
Buckinghamshire
SL7 3PA
Director NameNeil Shaw Macleod
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(43 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address18 Millfield
Berkhamsted
Hertfordshire
HP4 2PB
Director NameMr Kenneth Edwards
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(43 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameFrancis Marie Andre Pascal
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2003(45 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address5 Rue Nobel
Paris 75018
Foreign
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(45 years, 10 months after company formation)
Appointment Duration11 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerris House
Newbarn Lane
Seer Green
Buckinghamshire
HP9 2QZ
Director NameJane Hall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(45 years, 10 months after company formation)
Appointment Duration11 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address90 Lowther Road
Dunstable
Bedfordshire
LU6 3LQ
Director NameMr Alan McAulay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(45 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hatfield Gardens
Appleton
Cheshire
WA4 5QJ
Director NameMr Daniel Mark Kirwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2003(45 years, 10 months after company formation)
Appointment Duration11 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Dairyground
Shutford
Banbury
OX15 6PN
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(46 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NamePatrick Charles Prendergast
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(46 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address1 Erpingham Court
Sea Lane
Old Hunstanton
Norfolk
PE36 6JX
Secretary NameMr Stephen Derek Armstrong
NationalityBritish
StatusResigned
Appointed17 August 2005(47 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Secretary NameWilliam Trevor McKay
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(47 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(48 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Director NameMr Michael John Revell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(48 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressTinkers
Broad Street Cuckfield
Haywards Heath
West Sussex
RH17 5DX
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed28 April 2006(48 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr John David Blackwell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(49 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfields Park Drive
Broadway
Derby
Derbyshire
DE22 1BW
Secretary NameMr John David Blackwell
NationalityBritish
StatusResigned
Appointed05 January 2007(49 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfields Park Drive
Broadway
Derby
Derbyshire
DE22 1BW

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£81,393,452
Gross Profit£14,093,436
Net Worth£8,996,066
Cash£1,471,759
Current Liabilities£21,731,704

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2012Liquidators statement of receipts and payments to 21 February 2012 (6 pages)
26 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (7 pages)
26 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (7 pages)
26 September 2012Liquidators statement of receipts and payments to 21 August 2012 (7 pages)
26 September 2012Liquidators' statement of receipts and payments to 21 February 2012 (6 pages)
26 September 2012Liquidators' statement of receipts and payments to 21 February 2012 (6 pages)
15 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (7 pages)
15 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (7 pages)
15 March 2012Liquidators statement of receipts and payments to 21 February 2012 (7 pages)
19 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
11 August 2011Insolvency:- notice of common law disclaimer (1 page)
11 August 2011Insolvency:- notice of common law disclaimer (1 page)
28 July 2011Insolvency:notice of common law disclaimer from treasury solicitors (1 page)
28 July 2011Insolvency:notice of common law disclaimer from treasury solicitors (1 page)
14 July 2011Insolvency:notice of common law disclaimer from treasury solicitors (1 page)
14 July 2011INSOLVENCY:Notice of common law disclaimer from Treasury Solicitors (1 page)
16 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (6 pages)
16 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (6 pages)
16 March 2011Liquidators statement of receipts and payments to 21 February 2011 (6 pages)
22 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
22 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
22 February 2010Administrator's progress report to 31 January 2010 (23 pages)
22 February 2010Administrator's progress report to 31 January 2010 (23 pages)
22 October 2009Administrator's progress report to 17 September 2009 (24 pages)
22 October 2009Administrator's progress report to 17 September 2009 (24 pages)
12 June 2009Statement of administrator's proposal (65 pages)
12 June 2009Statement of administrator's proposal (65 pages)
22 May 2009Result of meeting of creditors (67 pages)
22 May 2009Result of meeting of creditors (67 pages)
28 March 2009Registered office changed on 28/03/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
28 March 2009Registered office changed on 28/03/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
27 March 2009Company name changed king uk LIMITED\certificate issued on 30/03/09 (2 pages)
27 March 2009Company name changed king uk LIMITED\certificate issued on 30/03/09 (2 pages)
26 March 2009Appointment of an administrator (1 page)
26 March 2009Appointment of an administrator (1 page)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
20 November 2007Full accounts made up to 31 December 2006 (19 pages)
20 November 2007Full accounts made up to 31 December 2006 (19 pages)
28 July 2007New director appointed (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007New director appointed (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007New secretary appointed (1 page)
28 July 2007New secretary appointed (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Return made up to 08/03/07; full list of members (8 pages)
23 May 2007Return made up to 08/03/07; full list of members (8 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2007Declaration of assistance for shares acquisition (6 pages)
27 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 March 2007Declaration of assistance for shares acquisition (6 pages)
27 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 February 2007Full accounts made up to 2 April 2006 (25 pages)
12 February 2007Full accounts made up to 2 April 2006 (25 pages)
12 February 2007Full accounts made up to 2 April 2006 (25 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Registered office changed on 18/01/07 from: east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (3 pages)
16 January 2007Particulars of mortgage/charge (6 pages)
16 January 2007Particulars of mortgage/charge (6 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
15 August 2006Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page)
13 July 2006Amended full accounts made up to 3 April 2005 (24 pages)
13 July 2006Amended full accounts made up to 3 April 2005 (24 pages)
13 July 2006Amended full accounts made up to 3 April 2005 (24 pages)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
16 March 2006Return made up to 08/03/06; full list of members (7 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
30 January 2006Full accounts made up to 3 April 2005 (24 pages)
30 January 2006Full accounts made up to 3 April 2005 (24 pages)
30 January 2006Full accounts made up to 3 April 2005 (24 pages)
21 December 2005Declaration of assistance for shares acquisition (12 pages)
21 December 2005Declaration of assistance for shares acquisition (12 pages)
20 December 2005Particulars of mortgage/charge (12 pages)
20 December 2005Particulars of mortgage/charge (12 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (3 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (3 pages)
9 September 2005Secretary resigned (1 page)
22 March 2005Auditor's resignation (2 pages)
22 March 2005Auditor's resignation (2 pages)
14 March 2005Return made up to 08/03/05; full list of members (8 pages)
14 March 2005Return made up to 08/03/05; full list of members (8 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
20 August 2004Particulars of mortgage/charge (8 pages)
20 August 2004Particulars of mortgage/charge (8 pages)
20 August 2004Particulars of mortgage/charge (8 pages)
20 August 2004Particulars of mortgage/charge (8 pages)
12 August 2004Declaration of assistance for shares acquisition (15 pages)
12 August 2004Declaration of assistance for shares acquisition (15 pages)
10 August 2004Particulars of mortgage/charge (18 pages)
10 August 2004Particulars of mortgage/charge (18 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
5 August 2004Particulars of mortgage/charge (13 pages)
5 August 2004Particulars of mortgage/charge (13 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2004Full accounts made up to 28 March 2004 (27 pages)
15 June 2004Full accounts made up to 28 March 2004 (27 pages)
29 March 2004Return made up to 08/03/04; full list of members (10 pages)
29 March 2004Return made up to 08/03/04; full list of members (10 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
28 June 2003Full accounts made up to 30 March 2003 (26 pages)
28 June 2003Full accounts made up to 30 March 2003 (26 pages)
3 April 2003Return made up to 08/03/03; full list of members (8 pages)
3 April 2003Return made up to 08/03/03; full list of members (8 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
8 July 2002Full accounts made up to 31 March 2002 (27 pages)
8 July 2002Full accounts made up to 31 March 2002 (27 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
9 April 2002Return made up to 08/03/02; full list of members (8 pages)
9 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
7 February 2002Director resigned (2 pages)
7 February 2002Director resigned (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
26 June 2001Full accounts made up to 1 April 2001 (26 pages)
26 June 2001Full accounts made up to 1 April 2001 (26 pages)
26 June 2001Full accounts made up to 1 April 2001 (26 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2001Return made up to 08/03/01; full list of members (9 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
22 September 2000Full accounts made up to 2 July 2000 (24 pages)
22 September 2000Full accounts made up to 2 July 2000 (24 pages)
22 September 2000Full accounts made up to 2 July 2000 (24 pages)
11 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/00
(9 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
31 March 2000Company name changed autobar LIMITED\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed autobar LIMITED\certificate issued on 31/03/00 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 27 June 1999 (25 pages)
26 October 1999Full accounts made up to 27 June 1999 (25 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
15 May 1999New director appointed (4 pages)
15 May 1999New director appointed (4 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Director's particulars changed (1 page)
2 April 1999Return made up to 08/03/99; no change of members (6 pages)
2 April 1999Return made up to 08/03/99; no change of members (6 pages)
29 September 1998Full accounts made up to 28 June 1998 (24 pages)
29 September 1998Full accounts made up to 28 June 1998 (24 pages)
18 April 1998Return made up to 08/03/98; no change of members (6 pages)
18 April 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Full accounts made up to 29 June 1997 (22 pages)
8 October 1997Full accounts made up to 29 June 1997 (22 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
21 March 1997Return made up to 08/03/97; full list of members (8 pages)
21 March 1997Return made up to 08/03/97; full list of members (8 pages)
26 February 1997Full accounts made up to 30 June 1996 (21 pages)
26 February 1997Full accounts made up to 30 June 1996 (21 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
14 April 1996Return made up to 08/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1996Return made up to 08/03/96; change of members (8 pages)
27 March 1996Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(12 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/02/96
(12 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/96
(12 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/96
(12 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(12 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/02/96
(12 pages)
27 March 1996Resolutions
  • WRES13 ‐ Written resolution
(12 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/02/96
(12 pages)
29 December 1995Full accounts made up to 2 July 1995 (22 pages)
29 December 1995Full accounts made up to 2 July 1995 (22 pages)
29 December 1995Full accounts made up to 2 July 1995 (22 pages)
6 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
16 March 1995Return made up to 08/03/95; no change of members (6 pages)
16 March 1995Return made up to 08/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
14 November 1994Full accounts made up to 3 July 1994 (18 pages)
14 November 1994Full accounts made up to 3 July 1994 (18 pages)
14 November 1994Full accounts made up to 3 July 1994 (18 pages)
16 December 1993Full accounts made up to 27 June 1993 (19 pages)
16 December 1993Full accounts made up to 27 June 1993 (19 pages)
14 July 1993£ nc 50000/5000000 24/06/93 (1 page)
14 July 1993£ nc 50000/5000000 24/06/93 (1 page)
14 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1992Full accounts made up to 28 June 1992 (18 pages)
16 November 1992Full accounts made up to 28 June 1992 (18 pages)
11 November 1991Full accounts made up to 30 June 1991 (16 pages)
11 November 1991Full accounts made up to 30 June 1991 (16 pages)
30 October 1990Full accounts made up to 1 July 1990 (17 pages)
30 October 1990Full accounts made up to 1 July 1990 (17 pages)
30 October 1990Full accounts made up to 1 July 1990 (17 pages)
5 July 1990Company name changed autobar food services LIMITED\certificate issued on 06/07/90 (2 pages)
5 July 1990Company name changed autobar food services LIMITED\certificate issued on 06/07/90 (2 pages)
14 May 1990Full accounts made up to 2 July 1989 (15 pages)
14 May 1990Full accounts made up to 2 July 1989 (15 pages)
14 May 1990Full accounts made up to 2 July 1989 (15 pages)
14 April 1987Particulars of mortgage/charge (3 pages)
14 April 1987Particulars of mortgage/charge (3 pages)
28 October 1957Certificate of incorporation (1 page)
28 October 1957Certificate of incorporation (1 page)