Company NameLake Garage (Smithy Bridge) Limited
DirectorsPaul Anthony Rushton and David Andrew Rushton
Company StatusActive
Company Number00549729
CategoryPrivate Limited Company
Incorporation Date24 May 1955(68 years, 11 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 Paul Anthony Rushton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(36 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Chestnut Way
Littleborough
Lancashire
OL15 8RW
Director NameDavid Andrew Rushton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(37 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address34 Top O The Close Road
Walsden
Todmorden
Lancashire
OL14 7UT
Director NameMr Derrick Rushton
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1992)
RoleMotor Engineer
Correspondence Address69 Lakebank
Littleborough
Lancashire
OL15 0DN
Secretary NameMr Paul Anthony Rushton
NationalityBritish
StatusResigned
Appointed17 July 1991(36 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chestnut Way
Littleborough
Lancashire
OL15 8RW
Secretary NameDavid Andrew Rushton
NationalityBritish
StatusResigned
Appointed01 December 2002(47 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Top O The Close Road
Walsden
Todmorden
Lancashire
OL14 7UT
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed05 September 2011(56 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2014)
Correspondence AddressCalliards Farm Smithy Bridge Road
Littleborough
Lancashire
OL15 8QF
Secretary NameTBD Associates Limited (Corporation)
StatusResigned
Appointed21 August 2014(59 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2016)
Correspondence Address2 St Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Contact

Websitelakegarage.co.uk
Telephone01706 378351
Telephone regionRochdale

Location

Registered AddressLake Garage (Smithy Bridge) Ltd
Smithbridge Road
Littleborough
Lancashire
OL15 0BQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Shareholders

500 at £1David Andrew Rushton
50.00%
Ordinary
500 at £1Paul Anthony Rushton
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,167
Cash£470
Current Liabilities£125,567

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

3 May 2000Delivered on: 10 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a lake garage smithy bridge road littleborough lancashire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 March 1976Delivered on: 31 March 1976
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lake garage, smith bridge road, littleborough, greater manchester.
Outstanding

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
22 November 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 September 2019 (7 pages)
23 December 2020Total exemption full accounts made up to 30 September 2018 (7 pages)
8 July 2020Compulsory strike-off action has been discontinued (1 page)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 September 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
25 July 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Notification of David Andrew Rushton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Paul Anthony Rushton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of David Andrew Rushton as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Paul Anthony Rushton as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
10 February 2016Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page)
10 February 2016Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Lake Garage (Smithy Bridge) Ltd Smithbridge Road Littleborough Lancashire OL15 0BQ on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Lake Garage (Smithy Bridge) Ltd Smithbridge Road Littleborough Lancashire OL15 0BQ on 18 November 2015 (1 page)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages)
21 August 2014Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Registered office address changed from Lake Garage, Smithy Bridge Road, Littleborough, Lancs OL15 0BQ on 21 October 2011 (1 page)
21 October 2011Termination of appointment of David Rushton as a secretary (1 page)
21 October 2011Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
21 October 2011Termination of appointment of David Rushton as a secretary (1 page)
21 October 2011Appointment of A & S Secretarial Services Ltd as a secretary (2 pages)
21 October 2011Registered office address changed from Lake Garage, Smithy Bridge Road, Littleborough, Lancs OL15 0BQ on 21 October 2011 (1 page)
8 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 September 2010Director's details changed for Mr Paul Anthony Rushton on 17 July 2010 (2 pages)
6 September 2010Director's details changed for David Andrew Rushton on 17 July 2010 (2 pages)
6 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for David Andrew Rushton on 17 July 2010 (2 pages)
6 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mr Paul Anthony Rushton on 17 July 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Return made up to 17/07/08; full list of members (4 pages)
20 January 2009Return made up to 17/07/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 September 2007Return made up to 17/07/07; no change of members (7 pages)
15 September 2007Return made up to 17/07/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 October 2006Return made up to 17/07/06; full list of members (7 pages)
17 October 2006Return made up to 17/07/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 October 2005Return made up to 17/07/05; full list of members (7 pages)
14 October 2005Return made up to 17/07/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 August 2004Return made up to 17/07/04; full list of members (7 pages)
19 August 2004Return made up to 17/07/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 August 2003Return made up to 17/07/03; full list of members (7 pages)
29 August 2003Return made up to 17/07/03; full list of members (7 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 August 2002Return made up to 17/07/02; full list of members (7 pages)
23 August 2002Return made up to 17/07/02; full list of members (7 pages)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002Memorandum and Articles of Association (8 pages)
29 April 2002Memorandum and Articles of Association (8 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 August 2001Return made up to 17/07/01; full list of members (6 pages)
24 August 2001Return made up to 17/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000Return made up to 17/07/00; full list of members (6 pages)
30 August 2000Return made up to 17/07/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 September 1999Return made up to 17/07/99; no change of members (4 pages)
27 September 1999Return made up to 17/07/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 July 1998Return made up to 17/07/98; full list of members (6 pages)
30 July 1998Return made up to 17/07/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
30 July 1997Return made up to 17/07/97; no change of members (4 pages)
30 July 1997Return made up to 17/07/97; no change of members (4 pages)
22 October 1996Return made up to 17/07/96; no change of members (4 pages)
22 October 1996Return made up to 17/07/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
23 February 1996Full accounts made up to 31 March 1995 (3 pages)
23 February 1996Full accounts made up to 31 March 1995 (3 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Return made up to 17/07/95; full list of members (6 pages)
10 October 1995Return made up to 17/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)