Company NameS K Auto Parts Limited
Company StatusDissolved
Company Number06242908
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date15 October 2010 (13 years, 6 months ago)

Directors

Director NameStephen Carty
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Lower High Royds
Darton
Barnsley
S75 5FD
Secretary NameDenise Lynne Whittaker
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Carr Manor Drive
Moortown
Leeds
LS17 7EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2010Final Gazette dissolved following liquidation (1 page)
15 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2010Liquidators statement of receipts and payments to 30 June 2010 (5 pages)
15 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2010Liquidators' statement of receipts and payments to 30 June 2010 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 3 June 2009 (6 pages)
4 June 2009Liquidators' statement of receipts and payments to 3 June 2009 (6 pages)
4 June 2009Liquidators statement of receipts and payments to 3 June 2009 (6 pages)
10 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2008Statement of affairs with form 4.19 (6 pages)
10 June 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-04
(1 page)
10 June 2008Statement of affairs with form 4.19 (6 pages)
10 June 2008Appointment of a voluntary liquidator (1 page)
22 May 2008Registered office changed on 22/05/2008 from unit 2 percy street leeds LS12 1EL (1 page)
22 May 2008Registered office changed on 22/05/2008 from unit 2 percy street leeds LS12 1EL (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (1 page)
10 May 2007Incorporation (16 pages)
10 May 2007Incorporation (16 pages)