Harrogate
North Yorkshire
HG1 2HS
Director Name | Mr Nigel David Kilburn |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2010(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Springdale Spring Grove Harrogate North Yorkshire HG1 2HS |
Website | autotechnikharrogate.co.uk |
---|---|
Telephone | 01423 526777 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£147,993 |
Cash | £2,932 |
Current Liabilities | £258,353 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2016 | Final Gazette dissolved following liquidation (1 page) |
28 September 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 September 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (19 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (19 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 10 July 2015 (19 pages) |
10 June 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages) |
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
5 August 2014 | Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/O Armstrong Watson Third Floor 10 South Parade Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU to C/O Armstrong Watson Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE on 5 August 2014 (2 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Statement of affairs with form 4.19 (16 pages) |
24 July 2014 | Statement of affairs with form 4.19 (16 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
20 January 2012 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
10 January 2012 | Director's details changed for Mr Nigel David Kilburn on 18 November 2010 (2 pages) |
10 January 2012 | Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Director's details changed for Mr Nigel David Kilburn on 18 November 2010 (2 pages) |
10 January 2012 | Director's details changed for Mrs Caroline Margaret Kilburn on 18 November 2010 (2 pages) |
10 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Mrs Caroline Margaret Kilburn on 18 November 2010 (2 pages) |
10 January 2012 | Registered office address changed from Claro House Claro Road Harrogate North Yorkshire HG1 4AU United Kingdom on 10 January 2012 (1 page) |
18 November 2010 | Incorporation (52 pages) |
18 November 2010 | Incorporation (52 pages) |