Company NameAiredale Cars Limited
Company StatusDissolved
Company Number01787959
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 3 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Patricia Kathleen Naylor
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration30 years, 10 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a South Park Road
Harrogate
North Yorkshire
HG1 5QU
Director NameMr John Alastair Bambury Naylor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration29 years, 12 months (resigned 20 December 2021)
RoleVehicle Restorer
Country of ResidenceUnited Kingdom
Correspondence Address19a South Park Road
Harrogate
North Yorkshire
HG1 5QU

Location

Registered AddressBaty Casson Long Windsor House
Cornwall Road
Harrogate
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

22 at £1John Alastair Bambury Naylor
95.65%
Ordinary
1 at £1Patricia Kathleen Naylor
4.35%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Registered office address changed from Airedale Garage Hollins Hill Shipley BD17 7QN to Baty Casson Long Windsor House Cornwall Road Harrogate HG1 2PW on 21 September 2016 (1 page)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Registered office address changed from Airedale Garage Hollins Hill Shipley BD17 7QN to Baty Casson Long Windsor House Cornwall Road Harrogate HG1 2PW on 21 September 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 23
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 23
(4 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 23
(4 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 23
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23
(4 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Director's details changed for John Alastair Bambury Naylor on 28 January 2011 (2 pages)
25 February 2011Director's details changed for John Alastair Bambury Naylor on 28 January 2011 (2 pages)
25 February 2011Secretary's details changed for Mrs Patricia Kathleen Naylor on 28 January 2011 (2 pages)
25 February 2011Secretary's details changed for Mrs Patricia Kathleen Naylor on 28 January 2011 (2 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 May 2010Registered office address changed from Shears Yard 21 Wharf Street the Calls Leeds West Yorkshire LS2 7EQ on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from Shears Yard 21 Wharf Street the Calls Leeds West Yorkshire LS2 7EQ on 14 May 2010 (2 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for John Alastair Bambury Naylor on 19 January 2010 (2 pages)
19 January 2010Director's details changed for John Alastair Bambury Naylor on 19 January 2010 (2 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Return made up to 31/12/06; full list of members (2 pages)
21 March 2007Return made up to 31/12/06; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 March 2003Registered office changed on 13/03/03 from: provincial house 26 albion street leeds LS1 6HX (1 page)
13 March 2003Registered office changed on 13/03/03 from: provincial house 26 albion street leeds LS1 6HX (1 page)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
16 March 1998Return made up to 31/12/97; no change of members (4 pages)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 January 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 April 1995Return made up to 31/12/94; no change of members (4 pages)
26 April 1995Return made up to 31/12/94; no change of members (4 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)