Company NameBig Back Yard Ltd
Company StatusDissolved
Company Number04185650
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)
Previous NameDriver Training & Instructor College Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePauline Margaret Hick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleDriving Instructor
Correspondence Address16 Glazier Road
Queensbury
Bradford
West Yorkshire
BD13 1JD
Director NameStephen Pickard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleDriving Instructor
Correspondence AddressSmithy Farm
5 Denholme Gate
Bradford
West Yorkshire
BD13 4EP
Secretary NamePauline Margaret Hick
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleDriving Instructor
Correspondence Address16 Glazier Road
Queensbury
Bradford
West Yorkshire
BD13 1JD
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressEnterprise House
320 Ovenden Road
Halifax
West Yorkshire
HX3 5TJ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
9 May 2006Return made up to 23/03/06; full list of members (2 pages)
20 April 2005Return made up to 23/03/05; full list of members (7 pages)
16 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 October 2004Return made up to 22/03/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Registered office changed on 28/10/03 from: office 30 first floor black dyke mills business park brighouse road queensbury bradford BD13 1QA (1 page)
11 April 2003Return made up to 22/03/03; full list of members (7 pages)
28 May 2002Return made up to 22/03/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 April 2001Ad 22/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: office 30 first floor black dyke mills busuness park brighouse road queensbury bradford BD13 1QA (1 page)
12 April 2001Secretary resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff wales CF14 3NG (1 page)
22 March 2001Incorporation (16 pages)