Company NameScott's Motor Services(Keighley)Limited
Company StatusDissolved
Company Number00298609
CategoryPrivate Limited Company
Incorporation Date21 March 1935(89 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr John Newell Firth
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(57 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 22 May 2007)
RoleDirector/Company Secretary
Correspondence AddressLonsdale
6 Pine Close
Grange Over Sands
Cumbria
LA11 7JJ
Director NameMary Christine Firth
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(57 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 22 May 2007)
RoleDirector/Company Secretary
Correspondence AddressLonsdale
6 Pine Close
Grange Over Sands
Cumbria
LA11 7JJ
Secretary NameMary Christine Firth
NationalityBritish
StatusClosed
Appointed14 December 1992(57 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 22 May 2007)
RoleDirector/Company Secretary
Correspondence AddressLonsdale
6 Pine Close
Grange Over Sands
Cumbria
LA11 7JJ
Director NameTimothy Nigel Firth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2000(65 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 22 May 2007)
RoleFuneral Director
Correspondence Address2 Hoyle Barn House
Station Road
Oakworth
West Yorkshire
BD22 0DU
Director NameKathllen Granger
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(57 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1993)
RoleHousewife
Correspondence Address19 Westfield Crescent
Riddlesden
Keighley
West Yorkshire
BD20 5BL

Location

Registered AddressSuite L
Orchard House, Aire Valley
Business Centre, Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,717
Cash£7,772
Current Liabilities£17,599

Accounts

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

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 October 2003Return made up to 14/12/02; full list of members (7 pages)
25 July 2003Director's particulars changed (1 page)
25 July 2003Registered office changed on 25/07/03 from: strong close garage dalton lane keighley west yorkshire BD21 4JP (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 2000New director appointed (2 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 14/12/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997Return made up to 14/12/97; full list of members (6 pages)
26 January 1997Return made up to 14/12/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Return made up to 14/12/95; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)