Company NameSteeton Grove Autocare Limited
Company StatusDissolved
Company Number05109147
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date6 October 2015 (8 years, 7 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

Director NameMr Andrew Thomas Hay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge, Acre Road
Off Keighley Road, Cowling
Keighley
BD22 0BH
Director NameMrs Hilary Jayne Hay
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge, Acre Road
Off Keighley Road, Cowling
Keighley
BD22 0BH
Secretary NameMrs Hilary Jayne Hay
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge, Acre Road
Off Keighley Road, Cowling
Keighley
BD22 0BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.steetongroveautocare.co.uk
Email address[email protected]
Telephone01535 658365
Telephone regionKeighley

Location

Registered AddressWindy Ridge Acre Road
Off Keighley Road, Cowling
Keighley
BD22 0BH
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCowling
WardCowling
Built Up AreaCowling

Shareholders

50 at £1Andrew Hay
50.00%
Ordinary
50 at £1Hilary Hay
50.00%
Ordinary

Financials

Year2014
Net Worth£7,074
Cash£460
Current Liabilities£21,847

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Application to strike the company off the register (3 pages)
11 June 2015Application to strike the company off the register (3 pages)
30 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 April 2012Director's details changed for Andrew Thomas Hay on 20 April 2012 (2 pages)
26 April 2012Director's details changed for Andrew Thomas Hay on 20 April 2012 (2 pages)
26 April 2012Director's details changed for Hilary Jayne Hay on 20 April 2012 (2 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
26 April 2012Director's details changed for Hilary Jayne Hay on 20 April 2012 (2 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 May 2011Annual return made up to 22 April 2011 (14 pages)
26 May 2011Annual return made up to 22 April 2011 (14 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 May 2010Annual return made up to 22 April 2010 (14 pages)
24 May 2010Annual return made up to 22 April 2010 (14 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 May 2009Return made up to 22/04/09; full list of members (5 pages)
21 May 2009Return made up to 22/04/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 May 2008Return made up to 22/04/08; change of members (7 pages)
19 May 2008Return made up to 22/04/08; change of members (7 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 May 2007Return made up to 22/04/07; no change of members (7 pages)
15 May 2007Return made up to 22/04/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 May 2006Return made up to 22/04/06; full list of members (7 pages)
17 May 2006Return made up to 22/04/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 June 2005Return made up to 22/04/05; full list of members (7 pages)
10 June 2005Return made up to 22/04/05; full list of members (7 pages)
7 April 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
7 April 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
26 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (17 pages)
22 April 2004Incorporation (17 pages)
22 April 2004Secretary resigned (1 page)