Company NameK.O.Z. (Commercial Vehicles & Car Repairs) Company Limited
Company StatusDissolved
Company Number01579036
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 9 months ago)
Dissolution Date11 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Diane Goodridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(10 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 11 July 2013)
RoleCompany Director
Correspondence Address261 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LP
Director NameMr Philip Goodridge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(10 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LP
Secretary NameMrs Diane Goodridge
NationalityBritish
StatusClosed
Appointed31 October 2006(25 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 11 July 2013)
RoleCompany Director
Correspondence Address261 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LP
Director NameMr Gwylim Lane
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address2 Burn Grove
Chapeltown
Sheffield
South Yorkshire
S30 4SN
Director NameJean Lane
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address2 Burn Grove
Chapeltown
Sheffield
South Yorkshire
S35 1SN
Secretary NameMr Gwylim Lane
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address2 Burn Grove
Chapeltown
Sheffield
South Yorkshire
S30 4SN
Secretary NameMr Philip Goodridge
NationalityBritish
StatusResigned
Appointed29 October 1999(18 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0LP

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

3.3k at 1Philip Goodridge
93.68%
Ordinary
225 at 1Ms Diane Goodridge
6.32%
Ordinary

Financials

Year2014
Turnover£382,000
Gross Profit£212,671
Net Worth£219
Cash£2,201
Current Liabilities£62,992

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 July 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
11 April 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
24 October 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2010Appointment of a voluntary liquidator (1 page)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-09
(1 page)
17 March 2010Statement of affairs with form 4.19 (5 pages)
17 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2010Statement of affairs with form 4.19 (5 pages)
17 March 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Registered office address changed from the Warehouse Koz Commercial Vehicles Barnsley Road Wombwell, Barnsley S. Yorkshire S73 8EG on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from The Warehouse Koz Commercial Vehicles Barnsley Road Wombwell, Barnsley S. Yorkshire S73 8EG on 25 February 2010 (2 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
27 January 2009Return made up to 16/12/08; full list of members (4 pages)
27 January 2009Return made up to 16/12/08; full list of members (4 pages)
2 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
2 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 January 2008Return made up to 16/12/07; full list of members (3 pages)
28 January 2008Return made up to 16/12/07; full list of members (3 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Registered office changed on 12/02/07 from: barnsley road wombwell barnsley S73 8EG (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Return made up to 16/12/06; full list of members (3 pages)
12 February 2007Registered office changed on 12/02/07 from: barnsley road wombwell barnsley S73 8EG (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Return made up to 16/12/06; full list of members (3 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
17 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (1 page)
27 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 January 2006Return made up to 16/12/05; full list of members (2 pages)
30 January 2006Return made up to 16/12/05; full list of members (2 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 December 2003Return made up to 16/12/03; full list of members (7 pages)
23 December 2003Return made up to 16/12/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 January 2003Return made up to 16/12/02; full list of members (7 pages)
6 January 2003Return made up to 16/12/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 December 2001Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/12/01
(6 pages)
24 December 2001Return made up to 16/12/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 January 2001Return made up to 16/12/00; full list of members (6 pages)
4 January 2001Return made up to 16/12/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 December 1999Return made up to 16/12/99; full list of members (7 pages)
24 December 1999Return made up to 16/12/99; full list of members (7 pages)
29 November 1999£ ic 5000/3562 29/10/99 £ sr 1438@1=1438 (1 page)
29 November 1999£ ic 5000/3562 29/10/99 £ sr 1438@1=1438 (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
4 November 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
4 November 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 July 1999Memorandum and Articles of Association (3 pages)
28 July 1999Memorandum and Articles of Association (3 pages)
28 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
23 December 1998Return made up to 16/12/98; full list of members (5 pages)
23 December 1998Return made up to 16/12/98; full list of members (5 pages)
23 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
29 December 1997Return made up to 16/12/97; no change of members (4 pages)
29 December 1997Return made up to 16/12/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 December 1996Return made up to 16/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 December 1996Return made up to 16/12/96; no change of members (4 pages)
16 February 1996Return made up to 18/12/95; full list of members (6 pages)
16 February 1996Return made up to 18/12/95; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
16 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
30 July 1982Allotment of shares (2 pages)
30 July 1982Allotment of shares (2 pages)