Mike Hayward Autos Limited

General information

Name:

Mike Hayward Autos Ltd

Office Address:

C/o Cvr Global Llp Broad Quay House Prince Street BS1 4DJ Bristol

Number: 07896484

Incorporation date: 2012-01-04

Dissolution date: 2020-07-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mike Hayward Autos came into being in 2012 as a company enlisted under no 07896484, located at BS1 4DJ Bristol at C/o Cvr Global Llp Broad Quay House. The firm's last known status was dissolved. Mike Hayward Autos had been operating offering its services for 8 years.

The information we have describing this specific firm's MDs implies that the last two directors were: Michele H. and Lucy H. who assumed their respective positions on 2016-01-20 and 2012-11-11.

Executives who controlled the firm include: Lucy H. owned 1/2 or less of company shares. Michele H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michele H.

Role: Director

Appointed: 20 January 2016

Latest update: 7 January 2023

Lucy H.

Role: Director

Appointed: 11 November 2012

Latest update: 7 January 2023

People with significant control

Lucy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michele H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 18 January 2019
Confirmation statement last made up date 04 January 2018
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 3 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, July 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit B, The Old Bakery Kiln Lane

Post code:

SN2 2NP

City / Town:

Swindon

HQ address,
2014

Address:

Unit B, The Old Bakery Kiln Lane

Post code:

SN2 2NP

City / Town:

Swindon

HQ address,
2015

Address:

Unit B, The Old Bakery Kiln Lane

Post code:

SN2 2NP

City / Town:

Swindon

HQ address,
2016

Address:

Unit B, The Old Bakery Kiln Lane

Post code:

SN2 2NP

City / Town:

Swindon

Accountant/Auditor,
2014 - 2016

Name:

Cl Finance Associates Llp

Address:

3 Dodford Lane

Post code:

SN15 4DE

City / Town:

Christian Malford

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
8
Company Age

Closest Companies - by postcode