Company NameKc Vehicles Limited
Company StatusDissolved
Company Number03808187
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameKathleen Mary Dickinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Director NameMr Alan William Dickinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 2001(2 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 17 May 2011)
RoleVehicle Engineering
Country of ResidenceEngland
Correspondence Address1 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Secretary NameKathleen Mary Dickinson
NationalityBritish
StatusClosed
Appointed30 September 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Director NameCatherine Lever
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleSales/Secretarial/Admin
Correspondence Address25 Amber Gardens
Hindley
Wigan
Lancashire
WN2 3RW
Secretary NameKathleen Mary Dickinson
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleIT Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Secretary NameCatherine Lever
NationalityBritish
StatusResigned
Appointed03 September 2001(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 September 2006)
RoleAdministrator Secretary
Correspondence Address1 Baycliff Close
Hindley
Wigan
Lancashire
WN2 4RS

Location

Registered Address1 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Financials

Year2014
Net Worth£1,590
Cash£7,084
Current Liabilities£5,494

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Director's details changed for Kathleen Mary Dickinson on 16 July 2010 (2 pages)
24 November 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1,000
(5 pages)
24 November 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1,000
(5 pages)
24 November 2010Director's details changed for Kathleen Mary Dickinson on 16 July 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 16/07/08; full list of members (4 pages)
21 July 2008Return made up to 16/07/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 September 2007Return made up to 16/07/07; full list of members (3 pages)
21 September 2007Return made up to 16/07/07; full list of members (3 pages)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 August 2006Return made up to 16/07/06; full list of members (3 pages)
7 August 2006Return made up to 16/07/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Return made up to 16/07/05; full list of members (3 pages)
25 July 2005Return made up to 16/07/05; full list of members (3 pages)
6 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 August 2004Return made up to 16/07/04; full list of members (7 pages)
25 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 August 2003Return made up to 16/07/03; full list of members (7 pages)
7 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 July 2002Return made up to 16/07/02; full list of members (7 pages)
17 July 2002Return made up to 16/07/02; full list of members (7 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 25 amber gardens hindley wigan lancashire WN2 3RW (1 page)
4 October 2001Registered office changed on 04/10/01 from: 25 amber gardens hindley wigan lancashire WN2 3RW (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
22 August 2001Return made up to 16/07/01; full list of members (6 pages)
22 August 2001Return made up to 16/07/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
25 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
11 August 2000Return made up to 16/07/00; full list of members (6 pages)
11 August 2000Return made up to 16/07/00; full list of members (6 pages)
16 July 1999Incorporation (15 pages)