Company NameThe Yorkshire Stag Minibus Company Limited
Company StatusDissolved
Company Number03707746
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Graham Hillam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
Secretary NameTheresa Ellen Anne Hillam
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleNurse
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone01422 379222
Telephone regionHalifax

Location

Registered Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

100 at £1Mr Peter Graham Hillam
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
21 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
22 March 2011Secretary's details changed for Theresa Ellen Anne Hillam on 1 March 2010 (2 pages)
22 March 2011Secretary's details changed for Theresa Ellen Anne Hillam on 1 March 2010 (2 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Mr Peter Graham Hillam on 1 March 2010 (2 pages)
22 March 2011Director's details changed for Mr Peter Graham Hillam on 1 March 2010 (2 pages)
22 March 2011Director's details changed for Mr Peter Graham Hillam on 1 March 2010 (2 pages)
22 March 2011Secretary's details changed for Theresa Ellen Anne Hillam on 1 March 2010 (2 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Registered office address changed from 77B Broadgate Lane Horsforth Leeds LS18 5DU on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 77B Broadgate Lane Horsforth Leeds LS18 5DU on 14 March 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Peter Graham Hillam on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Peter Graham Hillam on 15 February 2010 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 February 2008Return made up to 04/02/08; full list of members (2 pages)
12 February 2008Return made up to 04/02/08; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 February 2005Return made up to 04/02/05; full list of members (6 pages)
24 February 2005Return made up to 04/02/05; full list of members (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 March 2003Return made up to 04/02/03; full list of members (6 pages)
17 March 2003Return made up to 04/02/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 March 2002Return made up to 04/02/02; full list of members (6 pages)
29 March 2002Return made up to 04/02/02; full list of members (6 pages)
23 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
23 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
9 February 2001Return made up to 04/02/01; full list of members (6 pages)
9 February 2001Return made up to 04/02/01; full list of members (6 pages)
18 August 2000Full accounts made up to 30 June 2000 (1 page)
18 August 2000Full accounts made up to 30 June 2000 (1 page)
15 February 2000Return made up to 04/02/00; full list of members (6 pages)
15 February 2000Return made up to 04/02/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 June 1999 (1 page)
1 October 1999Full accounts made up to 30 June 1999 (1 page)
9 March 1999Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1999Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 16 st john street london EC1M 4AY (1 page)
8 March 1999Registered office changed on 08/03/99 from: 16 st john street london EC1M 4AY (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
5 March 1999Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page)
5 March 1999Secretary resigned (1 page)
4 February 1999Incorporation (28 pages)
4 February 1999Incorporation (28 pages)