Company NameBlake Street Garage Limited
DirectorsJohn Patrick Hancock and Rosemary Carmela Hancock
Company StatusDissolved
Company Number00526825
CategoryPrivate Limited Company
Incorporation Date12 December 1953(70 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Patrick Hancock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(38 years after company formation)
Appointment Duration32 years, 4 months
RoleMotor Engineer
Correspondence AddressWhiteways First Avenue
Newcastle
Staffordshire
ST5 8QX
Director NameMrs Rosemary Carmela Hancock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(38 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressWhiteways First Avenue
Newcastle
Staffordshire
ST5 8QX
Secretary NameMr John Patrick Hancock
NationalityBritish
StatusCurrent
Appointed31 December 1991(38 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressWhiteways First Avenue
Newcastle
Staffordshire
ST5 8QX

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 March 2006Dissolved (1 page)
13 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2005Liquidators statement of receipts and payments (6 pages)
14 September 2005Resignation of a liquidator (1 page)
6 September 2005Appointment of a voluntary liquidator (1 page)
18 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
14 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
10 July 2001Sec/state rel liq 06/07/01 (1 page)
14 February 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Registered office changed on 10/04/00 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
18 August 1999Registered office changed on 18/08/99 from: blake st garage blake st burslem stoke-on-trent ST6 4BE (1 page)
13 August 1999Appointment of a voluntary liquidator (1 page)
13 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1999Statement of affairs (6 pages)
9 April 1999Accounts for a small company made up to 31 July 1997 (8 pages)
9 April 1999Return made up to 31/12/98; full list of members (7 pages)
24 March 1998Return made up to 31/12/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)