Company NameYorkshire Automotive Limited
Company StatusDissolved
Company Number02394255
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)
Previous NameBatgood Limited

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 NameMr Neil Corby
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years after company formation)
Appointment Duration12 years, 2 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address38 Cleveland Way
Hatfield
Doncaster
South Yorkshire
DN7 6SP
Secretary NameMrs Tracy Corby
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years after company formation)
Appointment Duration12 years, 2 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address38 Cleveland Way
Hatfield
Doncaster
South Yorkshire
DN7 6SP
Director NameMr Anthony Corby
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address36 Crowland Avenue
Scunthorpe
South Humberside
DN16 2DH

Location

Registered Address38 Cleveland Way
Hatfield
Nr.Doncaster
South Yorkshire
DN7 6SP
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield
Built Up AreaDunscroft

Financials

Year2014
Net Worth-£5,050
Cash£250
Current Liabilities£28,715

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
9 April 2003Director resigned (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
11 July 2001Return made up to 12/06/01; full list of members (6 pages)
3 October 2000Return made up to 12/06/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 July 1999Return made up to 12/06/99; full list of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 August 1997Company name changed batgood LIMITED\certificate issued on 14/08/97 (2 pages)
23 July 1997Return made up to 12/06/97; no change of members (6 pages)
14 January 1997Full accounts made up to 31 May 1996 (11 pages)
23 August 1996Return made up to 12/06/96; no change of members (4 pages)
29 November 1995Full accounts made up to 31 May 1995 (14 pages)
21 August 1995Return made up to 12/06/95; full list of members (6 pages)