Company NameGlebe Garage Limited
Company StatusDissolved
Company Number02121884
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)
Dissolution Date23 October 2008 (15 years, 6 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Andrew Nigel John Pitt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleSales Manager
Correspondence Address4 Salwick Close
Wigan
Lancashire
WN3 6RE
Director NameMr Ian Edward Pitt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hooch 246 Mill Lane
Widnes
Cheshire
WA8 0UL
Director NameMr Maurice Pitt
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmaller Gorse Farm
Alder Lane Cronton
Widnes
Cheshire
WA8 5PR
Director NameMr Brian Christopher Plumpton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleSecretary
Correspondence Address19 Hard Lane
Dentons Green
St Helens
Merseyside
WA10 6JP
Director NameMr Malcolm Reynolds
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleSales Manager
Correspondence Address62 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AX
Secretary NameMr Maurice Pitt
NationalityBritish
StatusClosed
Appointed28 May 1991(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmaller Gorse Farm
Alder Lane Cronton
Widnes
Cheshire
WA8 5PR
Director NameStamatina Antonia Pitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1998)
RoleNurse
Correspondence Address30 Cherry Vale
Gateacre
Liverpool
L25 5PX

Location

Registered AddressSaint Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£7,330,004
Gross Profit£595,541
Net Worth£205,890
Cash£144
Current Liabilities£780,546

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
23 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
4 May 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Sec/state release of liquidator (1 page)
26 October 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
16 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (7 pages)
16 May 2001Statement of affairs (7 pages)
16 May 2001Appointment of a voluntary liquidator (1 page)
16 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2001Registered office changed on 09/04/01 from: glebe garage lunts heath road widnes cheshire WA8 5SQ (1 page)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
3 July 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1999Full accounts made up to 31 December 1998 (18 pages)
16 June 1999Return made up to 28/05/99; full list of members (8 pages)
30 December 1998£ nc 100000/400000 01/10/98 (1 page)
30 December 1998Ad 01/10/98--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
30 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1998Particulars of contract relating to shares (3 pages)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 May 1998Full accounts made up to 31 December 1997 (18 pages)
25 June 1997Full accounts made up to 31 December 1996 (17 pages)
6 June 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Full accounts made up to 31 December 1995 (20 pages)
11 October 1995Full accounts made up to 31 December 1994 (18 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1995Return made up to 28/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)