Company NameStaveley Civic Limited
Company StatusDissolved
Company Number03162024
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Paul Davidson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(same day as company formation)
RoleGarage Manager
Country of ResidenceEngland
Correspondence Address10 Cheriton Drive
Queensbury
Bradford
West Yorkshire
BD12 1QS
Secretary NameMargaret Hildreth
NationalityBritish
StatusClosed
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address74 Smithy Carr Lane
Brighouse
West Yorkshire
HD6 4BG
Director NameMargaret Hildreth
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(1 week, 2 days after company formation)
Appointment Duration13 years, 6 months (closed 08 September 2009)
RoleSecretary
Correspondence Address74 Smithy Carr Lane
Brighouse
West Yorkshire
HD6 4BG
Director NameClifford Craven Drake
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleGarage Manager
Correspondence AddressDradon 33 Halifax Road
Cullingworth
Bradford
West Yorkshire
BD13 5DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
6 May 2009Application for striking-off (2 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
3 March 2009Return made up to 20/02/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 79 otley road shipley west yorkshire BD18 2BJ (1 page)
27 February 2008Location of debenture register (1 page)
8 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 February 2007Return made up to 20/02/07; full list of members (2 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
5 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 March 2005Return made up to 20/02/05; full list of members (2 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
1 March 2004Return made up to 20/02/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 March 2003Return made up to 20/02/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 February 2001Return made up to 20/02/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
17 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
1 March 2000Return made up to 20/02/00; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
1 March 1999Return made up to 20/02/99; no change of members (4 pages)
4 March 1998Return made up to 20/02/98; no change of members (4 pages)
26 February 1998Director resigned (1 page)
23 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
17 April 1997Return made up to 20/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/04/97
(6 pages)
16 October 1996Accounting reference date notified as 30/06 (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996Ad 29/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996Secretary resigned (1 page)
20 February 1996Incorporation (16 pages)