Company NameKWM Tyres And Wheels Limited
Company StatusDissolved
Company Number04818815
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameGary Maundrill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleManager
Correspondence Address1 Westbourne Street
Beeston
Leeds
West Yorkshire
LS11 6EN
Director NameDavid Wilkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleManager
Correspondence Address147 Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0HB
Secretary NameDavid Wilkinson
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleManager
Correspondence Address147 Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0HB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPeckfield House
Selby Road
Peckfield Bar
West Yorkshire
LS25 4BD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington

Shareholders

50 at 1David Wilkinson
50.00%
Ordinary
50 at 1Gary Maundrill
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,502
Cash£3,545
Current Liabilities£49,686

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(13 pages)
5 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(13 pages)
5 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(13 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
28 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
28 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (10 pages)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 July 2008Return made up to 02/07/08; full list of members (7 pages)
21 July 2008Return made up to 02/07/08; full list of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 August 2007Return made up to 02/07/07; full list of members (7 pages)
13 August 2007Return made up to 02/07/07; full list of members (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 July 2006Return made up to 02/07/06; full list of members (7 pages)
21 July 2006Return made up to 02/07/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 September 2005Return made up to 02/07/05; full list of members (7 pages)
1 September 2005Return made up to 02/07/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 September 2004Return made up to 02/07/04; full list of members (7 pages)
29 September 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2004Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2004Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
17 July 2003Registered office changed on 17/07/03 from: 147 leeds road, rothwell leeds west yorkshire LS10 4PS (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 147 leeds road, rothwell leeds west yorkshire LS10 4PS (2 pages)
7 July 2003New secretary appointed;new director appointed (1 page)
7 July 2003Registered office changed on 07/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2003New director appointed (1 page)
7 July 2003New secretary appointed;new director appointed (1 page)
7 July 2003Registered office changed on 07/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2003New director appointed (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
2 July 2003Incorporation (16 pages)
2 July 2003Incorporation (16 pages)