Heckmondwike
West Yorkshire
WF16 9HG
Director Name | Mr Robert Michael Dent |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Vincent Road Pudsey LS28 9EW |
Secretary Name | Mr Philip Frederick Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Greenfields Heckmondwike WF16 9HG |
Director Name | Mr Tabassum Hussain |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kwik Car Rental Limited Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Website | www.kwikcarrental.co.uk/ |
---|---|
Telephone | 01274 737473 |
Telephone region | Bradford |
Registered Address | Kwik Car Rental Limited Trevor Foster Way Bradford West Yorkshire BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
50 at £1 | Samina Hussain 50.00% Ordinary |
---|---|
50 at £1 | Tabassum Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£363,121 |
Cash | £2,969 |
Current Liabilities | £2,005 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
22 June 2015 | Appointment of Mr Philip Frederick Gibson as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Tabassum Hussain as a director on 22 June 2015 (1 page) |
9 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 February 2013 | Termination of appointment of Philip Gibson as a secretary (1 page) |
7 December 2012 | Termination of appointment of Robert Dent as a director (1 page) |
7 December 2012 | Appointment of Mr Tabassum Hussain as a director (2 pages) |
24 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Registered office address changed from 26 St. Vincent Road Pudsey West Yorkshire LS28 9EW United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 26 St. Vincent Road Pudsey West Yorkshire LS28 9EW United Kingdom on 6 December 2011 (2 pages) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Registered office address changed from 242 Marton Road Middlesbrough United Kingdom TS4 2EZ United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Robert Michael Dent on 7 September 2010 (2 pages) |
4 October 2010 | Registered office address changed from 242 Marton Road Middlesbrough United Kingdom TS4 2EZ United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Director's details changed for Mr Robert Michael Dent on 7 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Incorporation (8 pages) |