Company NameKSS Autospares Ltd
Company StatusDissolved
Company Number07856732
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date28 July 2021 (2 years, 9 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 NameMr William Thomas Gibson
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2018(6 years, 7 months after company formation)
Appointment Duration3 years (closed 28 July 2021)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 3 Fox Covert Lane Fox Covert Lane
Misterton
Doncaster
DN10 4EJ
Director NameMr Steven Lee
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address6 Haxey Road
Misterton
Doncaster
DN10 4AA
Director NameMr Steven James Lee
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address111 Fox Covet Lane
Misterton
Doncaster
DN10 4ER
Secretary NameSteven Lee
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Haxey Road
Haxey Road
Doncaster
DN10 4AA
Director NameMr Steve Lee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haxey Road
Misterton
Doncaster
South Yorkshire
DN10 4AA
Director NameMr Steven James Lee
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fox Covert Lane
Misterton
Doncaster
DN10 4EJ
Secretary NameMr Steve Lee
StatusResigned
Appointed12 August 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2018)
RoleCompany Director
Correspondence AddressUnit 3 Fox Covert Lane
Misterton
Doncaster
DN10 4EJ
Director NameMr Trevor James Dench
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(6 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 October 2018)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address2 Church Street
Misterton
Doncaster
DN10 4AH

Contact

Telephone01427 890200
Telephone regionGainsborough

Location

Registered AddressFinn Associates
Tong Hall
Tong
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1 at £1Steven James Lee
50.00%
Ordinary
1 at £1Steven Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,515
Cash£1,879
Current Liabilities£104,750

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 July 2021Final Gazette dissolved following liquidation (1 page)
28 April 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
23 February 2021Liquidators' statement of receipts and payments to 1 January 2021 (13 pages)
19 February 2020Liquidators' statement of receipts and payments to 1 January 2020 (14 pages)
25 January 2019Registered office address changed from Unit 3 Fox Covert Lane Misterton Doncaster DN10 4EJ England to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 25 January 2019 (2 pages)
19 January 2019Statement of affairs (8 pages)
19 January 2019Appointment of a voluntary liquidator (2 pages)
19 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-02
(1 page)
26 October 2018Director's details changed for Mr William Thomas Gibson on 16 October 2018 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
12 October 2018Termination of appointment of Trevor James Dench as a director on 5 October 2018 (1 page)
12 July 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 2
(3 pages)
11 July 2018Cessation of Steven James Lee as a person with significant control on 11 July 2018 (1 page)
11 July 2018Termination of appointment of Steven James Lee as a director on 11 July 2018 (1 page)
10 July 2018Cessation of Steven Lee as a person with significant control on 10 July 2018 (1 page)
10 July 2018Registered office address changed from 6 Haxey Road Misterton Doncaster DN10 4AA to Unit 3 Fox Covert Lane Misterton Doncaster DN10 4EJ on 10 July 2018 (1 page)
10 July 2018Appointment of Mr Trevor James Dench as a director on 10 July 2018 (2 pages)
10 July 2018Appointment of Mr William Thomas Gibson as a director on 10 July 2018 (2 pages)
10 July 2018Termination of appointment of Steve Lee as a secretary on 10 July 2018 (1 page)
24 January 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
12 August 2016Termination of appointment of Steven Lee as a secretary on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Steven James Lee as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Steve Lee as a secretary on 12 August 2016 (2 pages)
12 August 2016Termination of appointment of Steven Lee as a secretary on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Steve Lee as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Steve Lee as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Steve Lee as a secretary on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Steven James Lee as a director on 12 August 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 March 2016Termination of appointment of Steven James Lee as a director on 1 June 2015 (1 page)
1 March 2016Termination of appointment of Steven James Lee as a director on 1 June 2015 (1 page)
1 March 2016Appointment of Mr Steve Lee as a director on 2 June 2015 (2 pages)
1 March 2016Appointment of Mr Steve Lee as a director on 2 June 2015 (2 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
18 June 2015Termination of appointment of Steven Lee as a director on 1 June 2015 (1 page)
18 June 2015Termination of appointment of Steven Lee as a director on 1 June 2015 (1 page)
18 June 2015Termination of appointment of Steven Lee as a director on 1 June 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
22 November 2011Incorporation (22 pages)
22 November 2011Incorporation (22 pages)