Company NameBridgewater Garage Ltd.
Company StatusDissolved
Company Number00847655
CategoryPrivate Limited Company
Incorporation Date4 May 1965(59 years ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous NameKearsley Garage Company (1965) Limited

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 NamePeter Richard Baker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(30 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 04 December 2012)
RoleCompany Director
Correspondence Address8 Great Boy Close
Tyldesley
Manchester
M29 8RG
Director NameRobert John Baker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(30 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 04 December 2012)
RoleCompany Director
Correspondence Address19 High Bank
Atherton
Manchester
Lancashire
M46 9HZ
Secretary NamePeter Richard Baker
NationalityBritish
StatusClosed
Appointed22 December 1995(30 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 04 December 2012)
RoleCompany Director
Correspondence Address8 Great Boy Close
Tyldesley
Manchester
M29 8RG
Director NameGeorge Baker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(26 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address3 Egerton Road
Worsley
Manchester
Lancashire
M28 3JY
Director NameJohn James Baker
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(26 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address2a Egerton Road
Worsley
Manchester
Lancashire
M14 6XW
Director NameLilian Kilner
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressAshton Field Farm
Windmill Road
Worsley
Greater Manchester
Secretary NameLilian Kilner
NationalityBritish
StatusResigned
Appointed29 May 1991(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressAshton Field Farm
Windmill Road
Worsley
Greater Manchester

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,229,562
Cash£99,731
Current Liabilities£159,924

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2010Restoration by order of the court (3 pages)
16 August 2010Restoration by order of the court (3 pages)
28 August 2008Final Gazette dissolved following liquidation (1 page)
28 August 2008Final Gazette dissolved following liquidation (1 page)
28 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2007Registered office changed on 06/07/07 from: 5 chorley new road bolton lancs BL1 4QR (1 page)
6 July 2007Registered office changed on 06/07/07 from: 5 chorley new road bolton lancs BL1 4QR (1 page)
4 July 2007Declaration of solvency (3 pages)
4 July 2007Appointment of a voluntary liquidator (1 page)
4 July 2007Declaration of solvency (3 pages)
4 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2007Appointment of a voluntary liquidator (1 page)
4 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2007Return made up to 29/04/07; full list of members (7 pages)
16 May 2007Return made up to 29/04/07; full list of members (7 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (5 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (5 pages)
19 May 2006Return made up to 29/04/06; full list of members (8 pages)
19 May 2006Return made up to 29/04/06; full list of members (8 pages)
15 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
15 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
11 May 2005Return made up to 29/04/05; full list of members (8 pages)
11 May 2005Return made up to 29/04/05; full list of members (8 pages)
20 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
20 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 05/05/04; full list of members (8 pages)
7 May 2004Return made up to 05/05/04; full list of members (8 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
14 May 2003Return made up to 05/05/03; full list of members (8 pages)
14 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2003Full accounts made up to 30 April 2002 (5 pages)
8 January 2003Full accounts made up to 30 April 2002 (5 pages)
24 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2002Return made up to 15/05/02; full list of members (8 pages)
12 October 2001Accounts for a medium company made up to 30 April 2001 (14 pages)
12 October 2001Accounts for a medium company made up to 30 April 2001 (14 pages)
6 July 2001Return made up to 29/05/01; full list of members (7 pages)
6 July 2001Return made up to 29/05/01; full list of members (7 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
22 November 2000Accounts for a medium company made up to 30 April 2000 (12 pages)
22 November 2000Accounts for a medium company made up to 30 April 2000 (12 pages)
9 August 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Return made up to 29/05/00; full list of members (8 pages)
8 March 2000Accounts for a medium company made up to 30 April 1999 (12 pages)
8 March 2000Accounts for a medium company made up to 30 April 1999 (12 pages)
1 July 1999Return made up to 28/05/99; full list of members (6 pages)
1 July 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1999Accounts for a medium company made up to 30 April 1998 (12 pages)
24 February 1999Accounts for a medium company made up to 30 April 1998 (12 pages)
2 June 1998Return made up to 29/05/98; full list of members (6 pages)
2 June 1998Return made up to 29/05/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
18 June 1997Return made up to 29/05/97; full list of members (6 pages)
18 June 1997Return made up to 29/05/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
7 June 1996Return made up to 29/05/96; full list of members (6 pages)
7 June 1996Return made up to 29/05/96; full list of members (6 pages)
30 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 January 1996New director appointed (2 pages)
14 June 1995Return made up to 29/05/95; full list of members (6 pages)
14 June 1995Return made up to 29/05/95; full list of members (6 pages)
6 September 1989Company name changed kearsley garage company (1965) l imited\certificate issued on 07/09/89 (2 pages)
6 September 1989Company name changed kearsley garage company (1965) l imited\certificate issued on 07/09/89 (2 pages)
14 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1983Accounts made up to 30 April 1982 (10 pages)
7 June 1983Accounts made up to 30 April 1982 (10 pages)
4 May 1965Incorporation (21 pages)
4 May 1965Incorporation (21 pages)