Company NameK. H.  Car Hire Limited
Company StatusDissolved
Company Number05368700
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Kashif Hussain
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(5 days after company formation)
Appointment Duration5 years, 9 months (closed 30 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address144 Manchester Road
Bury
Lancashire
BL9 0TL
Secretary NameAsif Hussain
NationalityBritish
StatusClosed
Appointed22 February 2005(5 days after company formation)
Appointment Duration5 years, 9 months (closed 30 November 2010)
RoleManager
Correspondence Address144 Manchester Road
Bury
Lancashire
BL9 0TL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 James Street
Bury
Lancashire
BL9 7EG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£34,693
Net Worth-£1,967
Cash£892
Current Liabilities£49,581

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
25 February 2010Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
9 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
9 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
3 February 2009Return made up to 17/02/08; full list of members (3 pages)
3 February 2009Return made up to 17/02/08; full list of members (3 pages)
2 February 2009Return made up to 17/02/07; full list of members (3 pages)
2 February 2009Return made up to 17/02/07; full list of members (3 pages)
28 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
28 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
13 October 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
13 October 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
13 February 2007Registered office changed on 13/02/07 from: 4 belgrave road, keighley, west yorkshire BD21 2BP (1 page)
13 February 2007Registered office changed on 13/02/07 from: 4 belgrave road, keighley, west yorkshire BD21 2BP (1 page)
20 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
22 February 2006Return made up to 17/02/06; full list of members (6 pages)
22 February 2006Return made up to 17/02/06; full list of members (6 pages)
1 March 2005Registered office changed on 01/03/05 from: salim & co lord house, 51 lord street, manchester, M3 1HE (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: salim & co lord house, 51 lord street, manchester, M3 1HE (1 page)
1 March 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
24 February 2005Director resigned (1 page)
17 February 2005Incorporation (6 pages)
17 February 2005Incorporation (6 pages)