UKBizDB.co.uk

NIDD VALE MOTORS,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nidd Vale Motors,limited. The company was founded 103 years ago and was given the registration number 00169796. The firm's registered office is in MANCHESTER. You can find them at Tower 12 18-22 Bridge Street, Spinningfields, Manchester, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:NIDD VALE MOTORS,LIMITED
Company Number:00169796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 August 1920
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Firs Drive, Harrogate, HG2 9HB

Secretary29 August 2007Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director03 June 2010Active
18, Firs Drive, Harrogate, HG2 9HB

Director29 August 2007Active
Riverside House, Irwell Street, Manchester, M3 5EN

Director01 August 2003Active
Loftus Hill, Ferrensby, Knaresborough, HG5 9JT

Secretary-Active
Fairfield Layton Road, Horsforth, Leeds, LS18 5ET

Secretary01 November 1997Active
Rose Cottage, Water End Brompton, Northallerton, DL6 2RN

Secretary01 August 2003Active
16 Oakdale Manor, Harrogate, HG1 2NA

Director01 August 2003Active
Riseholm, Haggs Road Follifoot, Harrogate, HG3 1DW

Director28 May 1998Active
19 Skelwith Drive, Wincobank, Sheffield, S4 8BN

Director01 August 2003Active
Pheasants Hill, Kilburn, York, YO61 4AG

Director01 November 1997Active
Loftus Hill, Ferrensby, Knaresborough, HG5 9JT

Director29 August 2007Active
Loftus Hill, Ferrensby, Knaresborough, HG5 9JT

Director-Active
Red Oaks Manor House Lane, Leeds, LS17 9JD

Director-Active
South Lawns Wigton Lane, Leeds, LS17 8SJ

Director-Active
18, Firs Drive, Harrogate, HG2 9HB

Director01 December 2001Active
1 The Glade, Scarcroft, Leeds, LS14 3JG

Director18 February 1998Active
Fairfield Layton Road, Horsforth, Leeds, LS18 5ET

Director01 November 1997Active
Nidd Vale Corner, 91 Leeds Road, Harrogate, HG2 8EY

Director01 August 2003Active
17 Newcastle Close, Drighlington, Bradford, BD11 1DF

Director01 August 2003Active
Nidd Vale Corner, 91 Leeds Road, Harrogate, HG2 8EY

Director03 June 2010Active
Nidd Vale Corner, 91 Leeds Road, Harrogate, HG2 8EY

Director03 June 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-28Gazette

Gazette dissolved liquidation.

Download
2021-01-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-12-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-11-27Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-11-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-05-27Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-11-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-05-08Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-05-08Insolvency

Liquidation in administration extension of period.

Download
2013-12-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-12-09Insolvency

Liquidation in administration extension of period.

Download
2013-11-28Insolvency

Liquidation in administration extension of period.

Download
2013-07-04Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-04-15Insolvency

Liquidation in administration result creditors meeting.

Download
2013-02-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2013-01-28Insolvency

Liquidation in administration proposals.

Download
2012-12-14Address

Change registered office address company with date old address.

Download
2012-12-13Insolvency

Liquidation in administration appointment of administrator.

Download

Copyright © 2024. All rights reserved.