Company NameJ. Boardman (Garages) Limited
Company StatusDissolved
Company Number01297374
CategoryPrivate Limited Company
Incorporation Date7 February 1977(47 years, 3 months ago)
Dissolution Date28 August 2007 (16 years, 8 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 NameWilliam John Batchelor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(26 years, 6 months after company formation)
Appointment Duration4 years (closed 28 August 2007)
RoleCompany Director
Correspondence Address2 Sawley Grange Barn
Gisburn Road Sawley
Clitheroe
BB7 4LH
Director NameMr John Richard Boardman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(26 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Carr Farm White Carr Lane
Forton
Preston
Lancs
PR3 1DD
Secretary NameWilliam John Batchelor
NationalityBritish
StatusClosed
Appointed23 January 2004(26 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address2 Sawley Grange Barn
Gisburn Road Sawley
Clitheroe
BB7 4LH
Director NameMrs Ann Susan Boardman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 August 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Carr Farm White Carr Lane
Forton
Preston
Lancs
PR3 1DD
Director NameMr John Richard Boardman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Carr Farm White Carr Lane
Forton
Preston
Lancs
PR3 1DD
Director NameMr Norman Wilson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 1996)
RoleManager
Correspondence Address6 Quarry Mount Mews
Lancaster
Lancashire
LA1 3BZ
Secretary NameMrs Ann Susan Boardman
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Carr Farm White Carr Lane
Forton
Preston
Lancs
PR3 1DD
Director NameWilliam John Batchelor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(26 years, 4 months after company formation)
Appointment Duration2 months (resigned 12 August 2003)
RoleCompany Director
Correspondence Address47 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameCheryl Lindsey Hopkins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(26 years, 6 months after company formation)
Appointment Duration5 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address138 Woone Lane
Clitheroe
Lancashire
BB7 1BN
Secretary NameCheryl Lindsey Hopkins
NationalityBritish
StatusResigned
Appointed21 August 2003(26 years, 6 months after company formation)
Appointment Duration5 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address138 Woone Lane
Clitheroe
Lancashire
BB7 1BN

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£525,558
Cash£131,592
Current Liabilities£243,865

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
12 October 2006Receiver's abstract of receipts and payments (2 pages)
12 October 2006Receiver ceasing to act (1 page)
17 August 2006Receiver's abstract of receipts and payments (2 pages)
8 September 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
20 October 2004Statement of affairs (7 pages)
20 October 2004Administrative Receiver's report (23 pages)
11 August 2004Registered office changed on 11/08/04 from: recovery house forton preston lancs PR3 1DD (1 page)
6 August 2004Appointment of receiver/manager (1 page)
26 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004New director appointed (2 pages)
23 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2003Declaration of assistance for shares acquisition (13 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (12 pages)
4 September 2003Particulars of mortgage/charge (9 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Resolutions
  • RES13 ‐ Transfer various assets 21/08/03
(2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Director resigned (1 page)
19 August 2003Accounts for a small company made up to 28 February 2003 (7 pages)
19 June 2003New director appointed (2 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
15 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
15 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
5 July 1997Return made up to 31/05/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 July 1996Return made up to 31/05/96; full list of members (6 pages)
15 May 1996Director resigned (1 page)
4 September 1995Accounts for a small company made up to 28 February 1995 (8 pages)
7 June 1995Return made up to 31/05/95; full list of members (4 pages)
7 February 1977Incorporation (13 pages)