Company NameKWIK Save Group Limited
Company StatusDissolved
Company Number05686285
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)
Previous NameBack To The Future Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMichael Henry Hartman
NationalityBritish
StatusClosed
Appointed13 February 2007(1 year after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2008)
RoleFinance Director
Correspondence Address3 Orchil Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YQ
Wales
Director NameMr Paul Niklas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(1 year after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QY
Director NameMr Alan Birchall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 21 February 2007)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellowstone Cottage
Yellow Hill Cymau
Wrexham
LL11 5ER
Wales
Director NameMr Paul Niklas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 week, 3 days after company formation)
Appointment Duration4 months (resigned 08 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address323 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QY
Secretary NameMr Paul Niklas
NationalityBritish
StatusResigned
Appointed03 February 2006(1 week, 3 days after company formation)
Appointment Duration4 months (resigned 08 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address323 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QY
Secretary NameMr Mark Clifford Raven
NationalityBritish
StatusResigned
Appointed08 June 2006(4 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Turnpike Close
Birkenshaw
West Yorkshire
BD11 2LW
Director NameAlan Murtagh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2008)
RoleCompany Director
Correspondence AddressCoed Marchan
Lon Fawr
Ruthin
LL15 2AA
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBarnes Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(1 year after company formation)
Appointment DurationResigned same day (resigned 16 February 2007)
Correspondence Address1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressK P M G Llp Restructuring
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2008Appointment terminated director alan murtagh (1 page)
4 July 2008Notice of move from Administration to Dissolution (17 pages)
9 February 2008Administrator's progress report (15 pages)
8 January 2008Statement of affairs (7 pages)
21 December 2007Resolutions
  • RES13 ‐ Sales agreement 06/07/07
(1 page)
11 October 2007Statement of administrator's proposal (29 pages)
19 July 2007Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page)
19 July 2007Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page)
16 July 2007Appointment of an administrator (1 page)
17 May 2007Return made up to 24/01/07; full list of members (6 pages)
9 May 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
12 April 2007Ad 16/02/07--------- £ si [email protected]=274 £ si 999726@1=999726 £ ic 98/1000098 (2 pages)
11 April 2007S-div 16/02/07 (1 page)
4 April 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 16/02/07
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Nc inc already adjusted 16/02/07 (2 pages)
27 March 2007Director resigned (1 page)
23 March 2007Particulars of mortgage/charge (6 pages)
8 March 2007New secretary appointed (2 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Secretary resigned;director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Ad 28/02/06--------- £ si 97@1=97 £ ic 1/98 (3 pages)
21 February 2006Registered office changed on 21/02/06 from: laurel house, 173 chorley new road, bolton lancashire BL1 4QZ (1 page)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New director appointed (3 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
24 January 2006Incorporation (9 pages)