Company NameK.R.C. T/A Karight Centre Limited
Company StatusDissolved
Company Number06998685
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date16 April 2014 (10 years 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
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Fakhruddin Nooruddin Lodal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrys Unit 2 Brookhouse Mill
Old Mill Street
Blackburn
Lancashire
BB1 6DT
Director NameMr Hussan Mohammed
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleEmployed
Correspondence Address35 Deganwy Ave
Blackburn
Lancashire
BB1 8EU
Director NameMr Kashif Mohammed
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address35 Deganwy Ave
Blackburn
Lancashire
BB1 8EU

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Hussan Mohammed
50.00%
Ordinary
500 at £1Mr Kashif Mohammed
50.00%
Ordinary

Financials

Year2014
Turnover£793,338
Gross Profit£349,384
Net Worth£36,935
Cash£15,127
Current Liabilities£235,140

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 April 2014Final Gazette dissolved following liquidation (1 page)
16 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
7 November 2013Liquidators' statement of receipts and payments to 17 October 2013 (13 pages)
7 November 2013Liquidators statement of receipts and payments to 17 October 2013 (13 pages)
7 November 2013Liquidators' statement of receipts and payments to 17 October 2013 (13 pages)
24 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
25 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2012Appointment of a voluntary liquidator (1 page)
25 October 2012Statement of affairs with form 4.19 (8 pages)
25 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-18
(1 page)
25 October 2012Appointment of a voluntary liquidator (1 page)
25 October 2012Statement of affairs with form 4.19 (8 pages)
11 October 2012Registered office address changed from Unit 3 Witton Business Park Cartmel Road Blackburn Lancashire BB2 2TA on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from Unit 3 Witton Business Park Cartmel Road Blackburn Lancashire BB2 2TA on 11 October 2012 (2 pages)
25 June 2012Termination of appointment of Kashif Mohammed as a director on 1 June 2012 (1 page)
25 June 2012Termination of appointment of Kashif Mohammed as a director (1 page)
30 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1,000
(4 pages)
8 February 2012Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1,000
(4 pages)
7 February 2012Director's details changed for Mr. Kashif Mohammed on 8 October 2011 (2 pages)
7 February 2012Director's details changed for Mr. Kashif Mohammed on 8 October 2011 (2 pages)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Director's details changed for Mr. Kashif Mohammed on 8 October 2011 (2 pages)
7 February 2012Compulsory strike-off action has been suspended (1 page)
18 January 2012Registered office address changed from Perrys Unit 2 Brookhouse Mill Old Mill Street Blackburn BB1 6DT United Kingdom on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Perrys Unit 2 Brookhouse Mill Old Mill Street Blackburn BB1 6DT United Kingdom on 18 January 2012 (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (14 pages)
16 February 2010Appointment of Fakhruddin Lodal as a director (3 pages)
16 February 2010Appointment of Fakhruddin Lodal as a director (3 pages)
16 February 2010Termination of appointment of Hussan Mohammed as a director (2 pages)
16 February 2010Termination of appointment of Hussan Mohammed as a director (2 pages)
24 August 2009Incorporation (13 pages)
24 August 2009Incorporation (13 pages)