Company NameKh Parts Limited
Company StatusDissolved
Company Number07225642
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date1 May 2012 (12 years ago)
Previous NameUnitruck (Holdings) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKenneth Heginbotham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 School Street
Uppermill
Oldham
Lancashire
OL3 6HB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 4, Mackeson Road
Ashton-Under-Lyme
Lancashire
OL6 8HZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
18 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
18 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
15 April 2011Company name changed unitruck (holdings) LTD\certificate issued on 15/04/11
  • CONNOT ‐
(3 pages)
15 April 2011Company name changed unitruck (holdings) LTD\certificate issued on 15/04/11
  • CONNOT ‐ Change of name notice
(3 pages)
7 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-18
(1 page)
7 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-18
(1 page)
21 April 2010Appointment of Kenneth Heginbotham as a director (3 pages)
21 April 2010Appointment of Kenneth Heginbotham as a director (3 pages)
19 April 2010Termination of appointment of Graham Stephens as a director (1 page)
19 April 2010Termination of appointment of Graham Stephens as a director (1 page)
16 April 2010Incorporation (17 pages)
16 April 2010Incorporation (17 pages)