Company NameL.G.M. Garage Equipment Limited
Company StatusDissolved
Company Number01920888
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr James William Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address21 Millholme Rise
Embsay
Skipton
North Yorkshire
BD23 6NU
Director NameMr Steven Mark Proberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 09 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carousel Walk
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LP
Secretary NameMr Steven Mark Proberts
NationalityBritish
StatusClosed
Appointed23 August 1999(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 09 November 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carousel Walk
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LP
Director NameMr Anthony Michael McKay
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 1999)
RoleGarage Equipment Engineer
Correspondence Address735 Manchester Road
Over Hulton
Bolton
Lancashire
BL5 1BA
Director NameMr John Leonard Mills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 1999)
RoleSales Agent
Correspondence Address32 Sedgefield Drive
Smithills
Bolton
Lancashire
BL1 6ND
Secretary NameMrs Jean Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed26 November 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address2 Churnet Close
Westhoughton
Bolton
BL5 3LF
Director NameMrs Josephine McKay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 1999)
RoleClerk
Correspondence Address78 Princes Avenue
Astlly
Tyldesley
Grcater Manchester
M29 7AN
Director NameMrs Lisa Marie Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 1999)
RoleClerk
Correspondence Address32 Sedgefield Drive
Smithills
Bolton
Lancashire
BL1 6ND
Secretary NameMrs Lisa Marie Mills
NationalityBritish
StatusResigned
Appointed10 October 1995(10 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1995)
RoleCompany Director
Correspondence Address32 Sedgefield Drive
Smithills
Bolton
Lancashire
BL1 6ND
Secretary NameAnthony George Worthington
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 1999)
RoleSecretary
Correspondence Address34 Bloomfield Drive
Bury
Lancashire
BL9 8JX
Director NameFrank Gates
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 March 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Chatsworth Road
Eccles
Manchester
M30 9DY
Director NameJames McDonald
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 1997)
RoleEngineer
Correspondence Address163 Bank Side
Westhoughton
Bolton
Lancashire
BL5 2QH

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£982,808
Net Worth£165,906
Cash£13,347
Current Liabilities£1,899,582

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
10 March 2004Receiver's abstract of receipts and payments (3 pages)
9 March 2004Receiver ceasing to act (1 page)
5 June 2003Receiver's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
24 May 2002Receiver's abstract of receipts and payments (3 pages)
25 July 2001Administrative Receiver's report (11 pages)
25 July 2001Statement of affairs (55 pages)
25 April 2001Registered office changed on 25/04/01 from: unit 20, shield drive wardley industrial estate worsley manchester, M28 5PR (1 page)
24 April 2001Appointment of receiver/manager (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
6 November 2000Return made up to 30/10/00; full list of members (7 pages)
22 April 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
10 September 1999Secretary resigned (1 page)
9 September 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
17 April 1999Accounts for a medium company made up to 31 July 1998 (16 pages)
16 April 1999Declaration of assistance for shares acquisition (8 pages)
7 April 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Auditor's resignation (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
31 March 1999Particulars of mortgage/charge (7 pages)
30 March 1999Particulars of mortgage/charge (7 pages)
5 March 1999£ nc 10000/30000 18/02/99 (1 page)
10 November 1998Return made up to 30/10/98; full list of members (8 pages)
17 November 1997Return made up to 30/10/97; no change of members (6 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director resigned (1 page)
29 October 1997Accounts for a medium company made up to 31 July 1997 (14 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
14 November 1996Return made up to 30/10/96; no change of members (6 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
29 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Nc inc already adjusted 09/02/96 (1 page)
29 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
8 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)