Company NameLOU Naylor Ltd
Company StatusDissolved
Company Number05403150
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date29 October 2019 (4 years, 5 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 Lou Naylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressDeighton House
East Lane, Moor Monkton
York
North Yorkshire
YO26 8JA
Secretary NameChristine Ann Horner
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressDeighton House
East Lane, Moor Monkton
York
North Yorkshire
YO26 8JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01904 608545
Telephone regionYork

Location

Registered AddressUnit 6, Elvington Industrial
Estate, York Road Elvington
York
North Yorkshire
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

84 at £1Lou Naylor
84.00%
Ordinary
16 at £1Christine Ann Horner
16.00%
Ordinary

Financials

Year2014
Turnover£172,509
Gross Profit£62,654
Net Worth-£14,498
Cash£41,752
Current Liabilities£80,585

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Register inspection address has been changed from C/O Pocklington Accountancy Ltd 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES England to Office 1, First Floor 14 Market Place Pocklington York YO42 2AR (1 page)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
16 April 2012Register(s) moved to registered inspection location (1 page)
16 April 2012Register inspection address has been changed (1 page)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Director's details changed for Lou Naylor on 18 March 2010 (2 pages)
16 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
16 April 2009Return made up to 24/03/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 April 2008Return made up to 24/03/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 April 2007Return made up to 24/03/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 April 2006Return made up to 24/03/06; full list of members (6 pages)
30 March 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
7 July 2005Registered office changed on 07/07/05 from: elvington industrial estates york road, elvington york north yorkshire YO26 8JA (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005Registered office changed on 04/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
24 March 2005Incorporation (16 pages)