Company NamePem's Garage Limited
Company StatusDissolved
Company Number00320197
CategoryPrivate Limited Company
Incorporation Date31 October 1936(87 years, 6 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameStephen James Kenny
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1991(54 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 11 August 2009)
RoleMotor Engineer
Correspondence Address1 Cambridge Avenue
Rochdale
Lancashire
OL11 4DR
Secretary NameCaroline Mary Kenny
NationalityBritish
StatusClosed
Appointed28 November 2002(66 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 11 August 2009)
RoleTeacher
Correspondence Address1 Cambridge Avenue
Bamford
Rochdale
Lancashire
OL11 4DR
Director NameCaroline Mary Kenny
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(68 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2009)
RoleTeacher
Correspondence Address1 Cambridge Avenue
Bamford
Rochdale
Lancashire
OL11 4DR
Director NameJohn Patrick Kenny
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(54 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 November 2002)
RoleMotor Engineer
Correspondence Address7 Starkey Street
Heywood
Lancashire
OL10 4JS
Director NameLily Kenny
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(54 years, 2 months after company formation)
Appointment Duration7 years (resigned 13 January 1998)
RoleBookkeeper/Clerk
Correspondence Address7 Starkey Street
Heywood
Lancashire
OL10 4JS
Director NameEllen Elizabeth Wheeldon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(54 years, 2 months after company formation)
Appointment Duration7 years (resigned 13 January 1998)
RoleProgramme Analyst
Correspondence Address55 Heaton Moor Road
Stockport
Cheshire
SK4 4JY
Secretary NameStephen James Kenny
NationalityBritish
StatusResigned
Appointed12 January 1991(54 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address1 Cambridge Avenue
Rochdale
Lancashire
OL11 4DR
Director NameCaroline Mary Kenny
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(58 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 1998)
RoleTeacher
Correspondence Address11 Westminster Street
Rochdale
Lancashire
OL11 4NA
Director NameJoan Patricia Kenny
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(58 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 1998)
RoleTransport Manager
Correspondence Address7 Starkey Street
Heywood
Lancashire
OL10 4JS
Director NameJohn Patrick Kenny
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(58 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 1998)
RoleManufacturing Management
Correspondence Address16 Savile Park Terrace
Moorland Street Savile Park
Halifax
West Yorkshire
HX13 3EU

Location

Registered Address1 Cambridge Avenue
Bamford
Rochdale
Lancashire
OL11 4DR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£135,666
Cash£218,113
Current Liabilities£83,047

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Application for striking-off (1 page)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
21 November 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from 135, drake street, rochdale, lancs OL16 1QB (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
14 February 2007Return made up to 12/01/07; full list of members (7 pages)
15 March 2006Return made up to 12/01/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Return made up to 12/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
4 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
12 February 2003Return made up to 12/01/03; full list of members (7 pages)
11 February 2002Return made up to 12/01/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
7 February 2001Return made up to 12/01/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
5 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
16 February 1999Return made up to 12/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
10 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Return made up to 12/01/98; full list of members (8 pages)
27 February 1997Return made up to 12/01/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Return made up to 12/01/96; no change of members (6 pages)
1 February 1996Memorandum and Articles of Association (14 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)