Company NameChurch Wharf Garage (1971) Limited
Company StatusDissolved
Company Number01032386
CategoryPrivate Limited Company
Incorporation Date24 November 1971(52 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGeoffrey Martin Stockton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(31 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address116 Radcliffe Road
Bolton
Lancashire
BL2 1NY
Secretary NameMrs Judith Stockton
NationalityBritish
StatusClosed
Appointed01 December 2003(32 years after company formation)
Appointment Duration5 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Radcliffe Road
Bolton
Lancashire
BL2 1NY
Director NameMr Albert Lancelot Dickinson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address29 Belvedere Avenue
Greenmount
Bury
Lancashire
BL8 4ED
Secretary NameMrs Norma Dickinson
NationalityBritish
StatusResigned
Appointed19 June 1991(19 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address29 Belvedere Avenue
Greenmount
Bury
Lancashire
BL8 4ED

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£102,250
Cash£615
Current Liabilities£23,342

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
19 June 2008Return made up to 05/06/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 July 2006Return made up to 05/06/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 June 2005Return made up to 05/06/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
18 June 2004Return made up to 05/06/04; full list of members (6 pages)
11 February 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
7 January 2004Registered office changed on 07/01/04 from: peelhouse 2 chorley old road bolton greater manchester BL1 3AA (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: the palace bury old road bolton lancs BL2 2BZ (1 page)
14 November 2003New director appointed (2 pages)
29 May 2003Return made up to 05/06/03; full list of members (6 pages)
21 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
12 June 2002Return made up to 05/06/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
22 June 2001Return made up to 17/06/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
5 July 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 August 1998Return made up to 17/06/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 July 1997Return made up to 17/06/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 July 1996Return made up to 17/06/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 June 1995Return made up to 19/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)