Company NameNoyhill Limited
Company StatusDissolved
Company Number03787748
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 9 months ago)
Dissolution Date12 May 2020 (3 years, 10 months ago)

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

Secretary NameHelen Carson
NationalityBritish
StatusClosed
Appointed28 June 1999(2 weeks, 3 days after company formation)
Appointment Duration20 years, 10 months (closed 12 May 2020)
RoleCompany Director
Correspondence Address39 Princess Royal Terrace
Scarborough
North Yorkshire
YO11 2RR
Director NameMr Kim Close
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 year, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 12 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Long Lane
Seamer
Scarborough
North Yorkshire
YO12 4RR
Director NameGeorge Erie Close
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2001)
RoleMotor Trader
Correspondence Address16 Wains Lane
Staxton
Scarborough
North Yorkshire
YO12 4SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2003
Net Worth£1,285
Current Liabilities£102,617

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2006Registered office changed on 14/12/06 from: karcare body shop eastfield industrial estate scarborough north yorkshire YO11 3UZ (1 page)
14 December 2006Registered office changed on 14/12/06 from: karcare body shop eastfield industrial estate scarborough north yorkshire YO11 3UZ (1 page)
11 January 2006Appointment of a liquidator (2 pages)
11 January 2006Appointment of a liquidator (2 pages)
6 January 2006Order of court to wind up (2 pages)
6 January 2006Order of court to wind up (2 pages)
11 November 2005Notice of completion of voluntary arrangement (7 pages)
11 November 2005Notice of completion of voluntary arrangement (7 pages)
18 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2005 (2 pages)
18 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2005 (2 pages)
18 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2005 (2 pages)
5 August 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 August 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 April 2004Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2004Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2004Registered office changed on 02/04/04 from: kar care bodyshop salter road eastfield industrial estate scarborough YO11 3UZ (1 page)
2 April 2004Registered office changed on 02/04/04 from: kar care bodyshop salter road eastfield industrial estate scarborough YO11 3UZ (1 page)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 August 2002Return made up to 11/06/02; full list of members (6 pages)
13 August 2002Return made up to 11/06/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
17 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
17 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 July 1999Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 June 1999Incorporation (20 pages)
11 June 1999Incorporation (20 pages)