Company NameK & W Autos Ltd
Company StatusDissolved
Company Number04179329
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael William Wiggett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RolePanel Beater
Correspondence Address45 Pyesands
Kirby Le Soken
Frinton On Sea
Essex
CO13 0EA
Director NameSuzanne Margaret Wiggett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleSecretary
Correspondence Address45 Pyesand
Kirby Le Soken
Frinton On Sea
Essex
CO13 0EA
Secretary NameLesley Ann Deacon
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 The Street
Kirby Le Soken
Frinton On Sea
Essex
CO13 0EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72a Chase Side
Enfield
Middlesex
EN2 6NX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Application for striking-off (1 page)
19 October 2005Registered office changed on 19/10/05 from: unit 6-7 gorse lane ind estate dunstangate, stephenson road clacton on sea essex CO15 4XA (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 14/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
19 March 2004Return made up to 14/03/04; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
26 March 2003Return made up to 14/03/03; full list of members (7 pages)
26 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
19 April 2002Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2002Return made up to 14/03/02; full list of members (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
14 March 2001Incorporation (13 pages)