Company NameHalfway Garage (ELV) Limited
Company StatusDissolved
Company Number06749383
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Anthony John Marshall
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameMr Steven Marshall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1J. Whittimore
5.00%
Ordinary
94 at £1A. Marshall
47.00%
Ordinary
94 at £1S. Marshall
47.00%
Ordinary
1 at £1H. Marshall
0.50%
Ordinary
1 at £1J.a. Marshall
0.50%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
26 September 2018Application to strike the company off the register (1 page)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
(4 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(4 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 200
(4 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 200
(4 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 200
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 23 November 2011 (1 page)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 November 2009Director's details changed for Steven Marshall on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Anthony John Marshall on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Anthony John Marshall on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Steven Marshall on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Anthony John Marshall on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Steven Marshall on 1 October 2009 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2008Ad 14/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
29 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
29 December 2008Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
29 December 2008Ad 14/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
20 November 2008Appointment terminated director barry warmisham (1 page)
20 November 2008Appointment terminated director barry warmisham (1 page)
19 November 2008Director appointed steven john marshall (2 pages)
19 November 2008Director appointed steven john marshall (2 pages)
19 November 2008Director appointed anthony john marshall (2 pages)
19 November 2008Director appointed anthony john marshall (2 pages)
14 November 2008Incorporation (14 pages)
14 November 2008Incorporation (14 pages)