Company NameK.L.C.K. Limited
Company StatusDissolved
Company Number03715262
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Bertrand Russell Bird
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(1 week, 6 days after company formation)
Appointment Duration9 years, 7 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chalmers Road
Ashford
Middlesex
TW15 1DT
Secretary NameMrs Kim Tracey Bird
NationalityBritish
StatusClosed
Appointed05 January 2000(10 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chalmers Road
Ashford
Middx
TW15 1DT
Secretary NameRay Tucker
NationalityBritish
StatusResigned
Appointed03 March 1999(1 week, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressMillmead House
8 Mill Mead
Staines
Middlesex
TW18 4NJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 5 The Freehold Centre
Amberley Way
Hounslow
Middlesex
TW4 6BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Financials

Year2014
Net Worth£988,433
Cash£274,603
Current Liabilities£192,181

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
30 August 2007Application for striking-off (1 page)
16 March 2007Return made up to 18/02/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 18/02/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 18/02/04; full list of members (6 pages)
14 October 2003Registered office changed on 14/10/03 from: 90 staines road east sunbury on thames middlesex TW16 5BB (1 page)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 18/02/03; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 February 2002Return made up to 18/02/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 18/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Ad 29/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 September 2000£ nc 1000/2000 29/08/00 (1 page)
12 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 2000Return made up to 18/02/00; full list of members (6 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 8 mill mead staines middlesex TW18 4NJ (1 page)
13 January 2000New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 March 1999New secretary appointed (2 pages)
18 February 1999Incorporation (12 pages)