Company NameKMR Autos Limited
Company StatusDissolved
Company Number05063610
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameHenry Richter
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleManager
Correspondence Address105 Bank End Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8EN
Director NameKen Michael Richter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleBuilder
Correspondence Address35 Broadgate
Almondbury
Huddersfield
West Yorkshire
HD5 8HR
Secretary NameKen Michael Richter
NationalityBritish
StatusClosed
Appointed04 March 2004(same day as company formation)
RoleBuilder
Correspondence Address35 Broadgate
Almondbury
Huddersfield
West Yorkshire
HD5 8HR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressStoneygate House, 2 Greenfield
Road, Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
17 January 2008Application for striking-off (1 page)
2 May 2007Return made up to 04/03/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 04/03/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2004Registered office changed on 17/03/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed;new director appointed (2 pages)