Company NameNewent Garage Limited
DirectorsJohn Tuffnell Allen and Maud Anne Allen
Company StatusDissolved
Company Number02751456
CategoryPrivate Limited Company
Incorporation Date29 September 1992(31 years, 7 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 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJohn Tuffnell Allen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(2 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressTalbots Rise
Linton
Ross On Wye
Herefordshire
HR9 7RT
Wales
Director NameMaud Anne Allen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(2 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressTalbots Rise
Linton
Ross On Wye
Herefordshire
HR9 7RT
Wales
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameJacqueline Wendy Frost
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1992(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 1996)
RoleCompany Director
Correspondence AddressRiverside Cottage
Broadoak
Newnham-On-Severn
Gloucestershire
GL14 1JD
Wales
Director NameMark Anthony Frost
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1992(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 1996)
RoleCompany Director
Correspondence AddressRiverside Cottage
Broad Oak
Newnham-On-Severn
Gloucestershire
GL14 1JD
Wales
Secretary NameJacqueline Wendy Frost
NationalityEnglish
StatusResigned
Appointed01 October 1992(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 1996)
RoleCompany Director
Correspondence AddressRiverside Cottage
Broadoak
Newnham-On-Severn
Gloucestershire
GL14 1JD
Wales

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 November 1998Dissolved (1 page)
3 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Director resigned (1 page)
23 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1997Appointment of a voluntary liquidator (1 page)
23 April 1997Statement of affairs (5 pages)
8 April 1997Registered office changed on 08/04/97 from: high street newent gloucestershire GL18 1AN (1 page)
18 March 1997Strike-off action suspended (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
29 January 1996Accounts for a small company made up to 30 September 1994 (8 pages)
17 October 1995Return made up to 15/09/95; no change of members (4 pages)