Company NameDavenport Park Garage Limited
DirectorLawrence George Cottom
Company StatusDissolved
Company Number01865102
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 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 NameLawrence George Cottom
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address7 Langley Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HQ
Secretary NameChristine Cottom
NationalityBritish
StatusCurrent
Appointed24 June 1994(9 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Correspondence Address7 Langley Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HQ
Director NameMr David Ernest German
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address21 Parkside Close
High Lane
Stockport
Cheshire
SK6 8AD
Secretary NameAnthony John Waller
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address11 Lantern View
New Mills
Stockport
Cheshire
SK12 3EE

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,148
Cash£50
Current Liabilities£87,863

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 July 2002Dissolved (1 page)
11 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Registered office changed on 30/01/02 from: 7 langley avenue hazel grove stockport SK7 5HQ (1 page)
14 May 2001Appointment of a voluntary liquidator (1 page)
14 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2001Statement of affairs (5 pages)
25 January 2001Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
(6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
19 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 October 1997Return made up to 30/09/97; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
23 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1996Director resigned (1 page)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)