Company NameD & K Specialist Exhaust Centre Limited
Company StatusDissolved
Company Number04360938
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date27 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameChristine Oliver
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(3 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 27 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr David Frank Oliver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(3 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 27 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameChristine Oliver
NationalityBritish
StatusClosed
Appointed08 December 2005(3 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 27 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameDavid Nicholson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Ringwood Edge
Elland
West Yorkshire
HX5 0QT
Director NameJanet Nicholson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Ringwood Edge
Hullen Edge Lane
Halifax
Yorkshire
HX5 0QT
Secretary NameJanet Nicholson
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleProposed Director
Correspondence Address11 Ringwood Edge
Hullen Edge Lane
Halifax
Yorkshire
HX5 0QT
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedkexhaustcentre.com
Email address[email protected]
Telephone01422 322141
Telephone regionHalifax

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr David Frank Oliver
50.00%
Ordinary
50 at £1Mrs Christine Oliver
50.00%
Ordinary

Financials

Year2014
Net Worth£19,751
Current Liabilities£182,434

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Director's details changed for David Frank Oliver on 21 February 2014 (2 pages)
21 February 2014Secretary's details changed for Christine Oliver on 21 February 2014 (1 page)
21 February 2014Director's details changed for Christine Oliver on 21 February 2014 (2 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 February 2012Registered office address changed from Unit 19 Halifax Industrial Estate Marsh Way Pellon Halifax Yorkshire HX1 5RW on 2 February 2012 (1 page)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
2 February 2012Registered office address changed from Unit 19 Halifax Industrial Estate Marsh Way Pellon Halifax Yorkshire HX1 5RW on 2 February 2012 (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Director's details changed for Christine Oliver on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for David Frank Oliver on 25 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 25/01/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2007Return made up to 25/01/07; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Return made up to 25/01/06; full list of members (7 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Return made up to 25/01/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2003Return made up to 25/01/03; full list of members (7 pages)
13 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 March 2002Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (2 pages)
25 January 2002Incorporation (16 pages)