Off Keighley Road, Cowling
Keighley
BD22 0BH
Director Name | Mrs Hilary Jayne Hay |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windy Ridge, Acre Road Off Keighley Road, Cowling Keighley BD22 0BH |
Secretary Name | Mrs Hilary Jayne Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windy Ridge, Acre Road Off Keighley Road, Cowling Keighley BD22 0BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.steetongroveautocare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 658365 |
Telephone region | Keighley |
Registered Address | Windy Ridge Acre Road Off Keighley Road, Cowling Keighley BD22 0BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cowling |
Ward | Cowling |
Built Up Area | Cowling |
50 at £1 | Andrew Hay 50.00% Ordinary |
---|---|
50 at £1 | Hilary Hay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,074 |
Cash | £460 |
Current Liabilities | £21,847 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Registered office address changed from Off Keighley Road Cowling Windy Ridge, Acre Road Keighley BD22 0BH United Kingdom to Windy Ridge Acre Road Off Keighley Road, Cowling Keighley BD22 0BH on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Off Keighley Road Cowling Windy Ridge, Acre Road Keighley BD22 0BH United Kingdom to Windy Ridge Acre Road Off Keighley Road, Cowling Keighley BD22 0BH on 30 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Unit 13, Eastburn Mills, Main Road, Eastburn Keighley BD20 7SJ to Off Keighley Road Cowling Windy Ridge, Acre Road Keighley BD22 0BH on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Unit 13, Eastburn Mills, Main Road, Eastburn Keighley BD20 7SJ to Off Keighley Road Cowling Windy Ridge, Acre Road Keighley BD22 0BH on 27 April 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 April 2012 | Director's details changed for Andrew Thomas Hay on 20 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Andrew Thomas Hay on 20 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Hilary Jayne Hay on 20 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Director's details changed for Hilary Jayne Hay on 20 April 2012 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 May 2011 | Annual return made up to 22 April 2011 (14 pages) |
26 May 2011 | Annual return made up to 22 April 2011 (14 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 May 2010 | Annual return made up to 22 April 2010 (14 pages) |
24 May 2010 | Annual return made up to 22 April 2010 (14 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 May 2008 | Return made up to 22/04/08; change of members (7 pages) |
19 May 2008 | Return made up to 22/04/08; change of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
15 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
10 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
7 April 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
7 April 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
26 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Incorporation (17 pages) |
22 April 2004 | Incorporation (17 pages) |
22 April 2004 | Secretary resigned (1 page) |