Company NameNIDD Vale Motors Holdings Limited
Company StatusDissolved
Company Number04823947
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date20 August 2014 (9 years, 8 months ago)
Previous NameNumber Order Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks, 4 days after company formation)
Appointment Duration11 years (closed 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director NameMr Nigel Waite Pullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks, 4 days after company formation)
Appointment Duration11 years (closed 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameTony Mortimer Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stump Cross
Boroughbridge
York
North Yorkshire
YO51 9HU
Secretary NameMr Nigel Waite Pullan
NationalityBritish
StatusClosed
Appointed29 August 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameNeil Martin Crossley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 20 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameColin George Hainstock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressPheasants Hill
Kilburn
York
YO61 4AG
Secretary NamePaul Stokes
NationalityBritish
StatusResigned
Appointed10 July 2003(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressRose Cottage
Water End Brompton
Northallerton
DL6 2RN
Director NameMr Paul Stokes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
West Yorkshire
LS25 3BD
Director NameGraham Michael Wilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 October 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNidd Vale Corner, 91 Leeds Road
Harrogate
North Yorkshire
HG2 8EY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.seat.co.uk

Location

Registered Address9th Floor
Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

250k at £1Nidd Vale Group LTD
70.00%
Ordinary A
107.1k at £1Nidd Vale Group LTD
30.00%
Ordinary B

Financials

Year2014
Net Worth£435,000
Current Liabilities£8,333,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Liquidators' statement of receipts and payments to 16 April 2014 (16 pages)
2 July 2014Liquidators' statement of receipts and payments to 16 April 2014 (16 pages)
2 July 2014Liquidators statement of receipts and payments to 16 April 2014 (16 pages)
20 May 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
20 May 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Statement of affairs with form 4.19 (6 pages)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2013Statement of affairs with form 4.19 (6 pages)
1 March 2013Registered office address changed from Nidd Vale Corner, 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from Nidd Vale Corner, 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from Nidd Vale Corner, 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages)
13 September 2012Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
13 September 2012Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
14 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-14
  • GBP 357,137
(7 pages)
14 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-14
  • GBP 357,137
(7 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
19 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
19 November 2010Termination of appointment of Graham Wilson as a director (2 pages)
19 November 2010Termination of appointment of Graham Wilson as a director (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2010Appointment of Graham Michael Wilson as a director (3 pages)
19 August 2010Appointment of Neil Martin Crossley as a director (3 pages)
19 August 2010Appointment of Neil Martin Crossley as a director (3 pages)
19 August 2010Appointment of Graham Michael Wilson as a director (3 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 April 2010Termination of appointment of Paul Stokes as a director (2 pages)
21 April 2010Termination of appointment of Paul Stokes as a director (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 June 2009Return made up to 18/06/09; full list of members (4 pages)
23 June 2009Return made up to 18/06/09; full list of members (4 pages)
23 June 2009Director's change of particulars / paul stokes / 01/05/2009 (1 page)
23 June 2009Director's change of particulars / paul stokes / 01/05/2009 (1 page)
15 October 2008Full accounts made up to 31 December 2007 (14 pages)
15 October 2008Full accounts made up to 31 December 2007 (14 pages)
19 June 2008Return made up to 18/06/08; full list of members (6 pages)
19 June 2008Return made up to 18/06/08; full list of members (6 pages)
18 June 2008Director's change of particulars / paul stokes / 01/06/2008 (1 page)
18 June 2008Director's change of particulars / paul stokes / 01/06/2008 (1 page)
14 September 2007£ ic 500000/357137 06/09/07 £ sr 142863@1=142863 (1 page)
14 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 September 2007£ ic 500000/357137 06/09/07 £ sr 142863@1=142863 (1 page)
14 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 2007Declaration of assistance for shares acquisition (9 pages)
11 September 2007Declaration of assistance for shares acquisition (9 pages)
11 September 2007Declaration of assistance for shares acquisition (9 pages)
11 September 2007Declaration of assistance for shares acquisition (9 pages)
11 September 2007Declaration of assistance for shares acquisition (9 pages)
11 September 2007Declaration of assistance for shares acquisition (9 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Secretary resigned (1 page)
7 August 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
2 July 2007Return made up to 20/06/07; change of members (8 pages)
2 July 2007Return made up to 20/06/07; change of members (8 pages)
23 June 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 June 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
21 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
7 September 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
7 September 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
29 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 November 2004Full accounts made up to 31 January 2004 (16 pages)
10 November 2004Full accounts made up to 31 January 2004 (16 pages)
4 November 2004Accounting reference date shortened from 31/12/04 to 31/01/04 (1 page)
4 November 2004Accounting reference date shortened from 31/12/04 to 31/01/04 (1 page)
13 July 2004Return made up to 07/07/04; full list of members (9 pages)
13 July 2004Return made up to 07/07/04; full list of members (9 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
17 September 2003Ad 07/08/03--------- £ si 107142@1=107142 £ ic 392858/500000 (2 pages)
17 September 2003Ad 07/08/03--------- £ si 107142@1=107142 £ ic 392858/500000 (2 pages)
2 September 2003Ad 01/08/03--------- £ si 392857@1=392857 £ ic 1/392858 (32 pages)
2 September 2003Nc inc already adjusted 01/08/03 (1 page)
2 September 2003Nc inc already adjusted 01/08/03 (1 page)
2 September 2003Ad 01/08/03--------- £ si 392857@1=392857 £ ic 1/392858 (32 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
16 July 2003Company name changed number order LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed number order LIMITED\certificate issued on 16/07/03 (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Registered office changed on 11/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (16 pages)
7 July 2003Incorporation (16 pages)