Company NameCK Buggies Ltd
Company StatusDissolved
Company Number05812415
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date1 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kevin Rigden
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Alness Drive
York
North Yorkshire
YO24 2XZ
Secretary NameClaire Rigden
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Alness Drive
York
North Yorkshire
YO24 2XZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£19,818
Current Liabilities£69,695

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2012Final Gazette dissolved following liquidation (1 page)
1 February 2012Final Gazette dissolved following liquidation (1 page)
1 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Return of final meeting in a creditors' voluntary winding up (17 pages)
1 November 2011Return of final meeting in a creditors' voluntary winding up (17 pages)
6 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2010Statement of affairs with form 4.19 (10 pages)
6 October 2010Appointment of a voluntary liquidator (1 page)
6 October 2010Appointment of a voluntary liquidator (1 page)
6 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-13
(1 page)
6 October 2010Statement of affairs with form 4.19 (10 pages)
17 September 2010Registered office address changed from 25-30 Auster Road Clifton York North Yorkshire YO30 4XA on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from 25-30 Auster Road Clifton York North Yorkshire YO30 4XA on 17 September 2010 (2 pages)
2 July 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(4 pages)
2 July 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(4 pages)
1 July 2010Director's details changed for Kevin Rigden on 10 May 2010 (2 pages)
1 July 2010Termination of appointment of Claire Rigden as a secretary (1 page)
1 July 2010Director's details changed for Kevin Rigden on 10 May 2010 (2 pages)
1 July 2010Termination of appointment of Claire Rigden as a secretary (1 page)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 August 2009Return made up to 10/05/09; full list of members (3 pages)
21 August 2009Return made up to 10/05/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from, 31 auster road, clifton, york, YO30 4XA (1 page)
10 March 2009Registered office changed on 10/03/2009 from, 31 auster road, clifton, york, YO30 4XA (1 page)
16 December 2008Return made up to 10/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2008Return made up to 10/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 May 2007Return made up to 10/05/07; full list of members (2 pages)
22 May 2007Return made up to 10/05/07; full list of members (2 pages)
8 May 2007Compulsory strike-off action has been discontinued (1 page)
8 May 2007Compulsory strike-off action has been discontinued (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
10 May 2006Incorporation (9 pages)
10 May 2006Incorporation (9 pages)