Company NameKVS Automotive Limited
Company StatusDissolved
Company Number03370755
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 12 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameBudgetstock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaureen Margaret Mouncer
NationalityBritish
StatusClosed
Appointed27 April 1998(11 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address15 Aire Close
Welton Grange
Brough
East Yorkshire
HU15 1GJ
Director NameNorman Walter Mouncer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(4 years after company formation)
Appointment Duration4 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address15 Aire Close
Welton Grange
Brough
East Yorkshire
HU15 1GJ
Secretary NameNorman Walter Mouncer
NationalityBritish
StatusClosed
Appointed01 June 2001(4 years after company formation)
Appointment Duration4 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address15 Aire Close
Welton Grange
Brough
East Yorkshire
HU15 1GJ
Director NameNorman Walter Mouncer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 06 May 1998)
RoleCompany Director
Correspondence AddressFern Villa 200 Hull Road
Hessle
East Yorkshire
HU13 9NH
Secretary NameMaureen Margaret Mouncer
NationalityBritish
StatusResigned
Appointed01 August 1997(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 April 1998)
RoleCompany Director
Correspondence Address15 Aire Close
Welton Grange
Brough
East Yorkshire
HU15 1GJ
Secretary NameSamantha Mouncer
NationalityBritish
StatusResigned
Appointed06 May 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 June 2001)
RoleSecretary
Correspondence Address200 Hull Road
Hessle
North Humberside
HU13 9NH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address124 Anlaby Road
Hull
HU3 2JH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,510
Cash£1,018
Current Liabilities£20,840

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
29 July 2005Application for striking-off (1 page)
14 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
26 May 2004Return made up to 14/05/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
23 July 2001Director's particulars changed (1 page)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
27 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
7 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
16 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
3 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 May 1999Return made up to 14/05/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Return made up to 14/05/98; full list of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
3 March 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
26 August 1997Company name changed budgetstock LIMITED\certificate issued on 27/08/97 (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 May 1997Incorporation (10 pages)