Company NameK2 Contract Hire & Leasing Limited
Company StatusDissolved
Company Number04236208
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameCaroline Goodchild
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleSenior Occupational Health Man
Country of ResidenceEngland
Correspondence AddressMarbrook House Hermitage Lane
Cranage
Crewe
CW4 8HB
Director NameMr David William Goodchild
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCar Leasing
Country of ResidenceEngland
Correspondence AddressMarbrook House Hermitage Lane
Cranage
Crewe
CW4 8HB
Secretary NameMr David William Goodchild
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCar Leasing
Country of ResidenceEngland
Correspondence AddressMarbrook House Hermitage Lane
Cranage
Crewe
CW4 8HB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Return made up to 18/06/08; full list of members (3 pages)
26 March 2009Return made up to 18/06/08; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 January 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 August 2007Return made up to 18/06/07; full list of members (2 pages)
21 August 2007Return made up to 18/06/07; full list of members (2 pages)
6 November 2006Return made up to 18/06/06; full list of members (7 pages)
6 November 2006Return made up to 18/06/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 June 2005Return made up to 18/06/05; full list of members (7 pages)
15 June 2005Return made up to 18/06/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 June 2004Return made up to 18/06/04; full list of members (7 pages)
30 June 2004Return made up to 18/06/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 August 2003Return made up to 18/06/03; full list of members (7 pages)
19 August 2003Return made up to 18/06/03; full list of members (7 pages)
8 March 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
8 March 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
14 August 2002Return made up to 18/06/02; full list of members (5 pages)
14 August 2002Return made up to 18/06/02; full list of members (5 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
18 June 2001Incorporation (16 pages)