Company NameK.S.D. Self Drive Ltd.
DirectorsJulian Alexander O'Malley and Natalie Joanne O'Malley
Company StatusDissolved
Company Number03438610
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Previous NameFairtruck Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameJulian Alexander O'Malley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 6 months
RoleGarage Proprietor
Correspondence Address10 St Andrews Croft
Leeds
West Yorkshire
LS17 7TP
Director NameNatalie Joanne O'Malley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 6 months
RoleBeautician
Correspondence Address10 Saint Andrews Croft
Leeds
Yorkshire
LS17 7TP
Secretary NameJulian Alexander O'Malley
NationalityBritish
StatusCurrent
Appointed14 October 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 6 months
RoleGarage Proprietor
Correspondence Address10 St Andrews Croft
Leeds
West Yorkshire
LS17 7TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£365
Cash£723
Current Liabilities£35,821

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 January 2002Dissolved (1 page)
17 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (10 pages)
14 June 2000Appointment of a voluntary liquidator (2 pages)
24 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Statement of affairs (5 pages)
18 May 2000Registered office changed on 18/05/00 from: 194 cardigan road leeds LS6 1LF (1 page)
1 November 1999Return made up to 24/09/99; no change of members (4 pages)
26 January 1999Return made up to 24/09/98; full list of members (6 pages)
26 January 1999Registered office changed on 26/01/99 from: 20-22 bridge end leeds LS1 4DJ (1 page)
9 December 1998Registered office changed on 09/12/98 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
2 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
29 October 1997Memorandum and Articles of Association (8 pages)
24 October 1997Registered office changed on 24/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
23 October 1997Company name changed fairtruck LIMITED\certificate issued on 24/10/97 (2 pages)
24 September 1997Incorporation (9 pages)