Company NameLisburne Garage Limited
DirectorsBarbara Peacock and Michael John Peacock
Company StatusDissolved
Company Number00573085
CategoryPrivate Limited Company
Incorporation Date18 October 1956(67 years, 6 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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameBarbara Peacock
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Correspondence Address69 Oak Grove
Poynton
Stockport
Cheshire
SK12 1AD
Director NameMichael John Peacock
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleMotor Engineer
Correspondence Address24 Laleham Green
Bramhall
Stockport
Cheshire
SK7 3LJ
Secretary NameMichael John Peacock
NationalityBritish
StatusCurrent
Appointed18 January 1993(36 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address24 Laleham Green
Bramhall
Stockport
Cheshire
SK7 3LJ
Director NameCarol Elaine Hill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 1995)
RoleCompany Director
Correspondence AddressWalton House
Alvechurch Highway
Lydiate Ash
Bromsgrove
B60 1NZ
Secretary NameJulie Elizabeth Coleman
NationalityBritish
StatusResigned
Appointed30 December 1991(35 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 January 1993)
RoleCompany Director
Correspondence Address42 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BL

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 August 1997Dissolved (1 page)
6 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
30 March 1995Appointment of a voluntary liquidator (2 pages)
16 March 1995Registered office changed on 16/03/95 from: c/o chadwick & co television house 10/12 mount street manchester M2 5NT (1 page)
15 March 1995Declaration of solvency (6 pages)
15 March 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)