Company NameK.P. Car Hire Limited
Company StatusDissolved
Company Number01044626
CategoryPrivate Limited Company
Incorporation Date2 March 1972(52 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSalvatore Ciullo
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(35 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
Birhwood Dell
Doncaster
South Yorkshire
BN4 6SY
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(35 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr Paul William Henry Dixon
NationalityBritish
StatusClosed
Appointed19 February 2008(35 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameSylvia Derbyshire
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 February 2008)
RoleSecretary
Correspondence Address275 Portobello Street
Hull
North Humberside
HU9 5XX
Director NamePeter Dennis Naylor
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 February 2008)
RoleGarage Proprietor
Correspondence Address296 Beverley Road
Anlaby
Hull
North Humberside
HU10 7BG
Secretary NamePeter Dennis Naylor
NationalityBritish
StatusResigned
Appointed30 October 1991(19 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 February 2008)
RoleCompany Director
Correspondence Address296 Beverley Road
Anlaby
Hull
North Humberside
HU10 7BG

Location

Registered Address1 Monckton Court
South Newbald Road
North Newbald
York
YO43 4RW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishNewbald
WardBeverley Rural
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
5 March 2008Section 394 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed;new director appointed (4 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Registered office changed on 21/02/08 from: 23-24 baker st hull (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
19 November 2007Return made up to 30/10/07; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
3 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
15 November 2005Return made up to 30/10/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
17 November 2004Return made up to 30/10/04; full list of members (7 pages)
13 November 2003Return made up to 30/10/03; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
5 November 2002Return made up to 30/10/02; full list of members (7 pages)
4 July 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
22 November 2001Return made up to 30/10/01; full list of members (6 pages)
10 August 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
28 November 2000Return made up to 30/10/00; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
1 December 1999Return made up to 30/10/99; full list of members (6 pages)
29 October 1999Full accounts made up to 28 February 1999 (3 pages)
6 November 1998Full accounts made up to 28 February 1998 (3 pages)
6 November 1998Return made up to 30/10/98; no change of members (4 pages)
11 December 1997Return made up to 30/10/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 28 February 1997 (3 pages)
19 November 1996Return made up to 30/10/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 29 February 1996 (3 pages)
17 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 September 1995Full accounts made up to 28 February 1995 (4 pages)