Company NameBillglade Limited
Company StatusDissolved
Company Number02851672
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameWilliam Queenan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(1 week after company formation)
Appointment Duration22 years, 8 months (closed 17 May 2016)
RoleGarage Operator
Country of ResidenceEngland
Correspondence Address20 Grandby Street
Chadderton
Oldham
Greater Manchester
OL9 8EX
Director NamePhilip Walker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(1 week after company formation)
Appointment Duration22 years, 8 months (closed 17 May 2016)
RoleGarage Operator
Country of ResidenceEngland
Correspondence Address19 Holly Road
Poynton
Stockport
Cheshire
SK12 1PA
Director NameMr Graham Ward
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(1 week after company formation)
Appointment Duration22 years, 8 months (closed 17 May 2016)
RoleGarage Operator
Country of ResidenceEngland
Correspondence Address39 Crossfield Drive
Worsley
Manchester
M28 2QQ
Secretary NamePhilip Walker
NationalityBritish
StatusClosed
Appointed15 September 1993(1 week after company formation)
Appointment Duration22 years, 8 months (closed 17 May 2016)
RoleGarage Operator
Country of ResidenceEngland
Correspondence Address19 Holly Road
Poynton
Stockport
Cheshire
SK12 1PA
Director NameRaymond Carter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 1999)
RoleGarage Operator
Correspondence Address59 Herristone Road
Crumpsall
Manchester
Greater Manhester
M8 4PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Lane End Road
Kingsway
Manchester
M19 1WA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester

Shareholders

34 at £1Mr Philip Walker
34.00%
Ordinary
33 at £1Mr Edward Graham Ward
33.00%
Ordinary
33 at £1Mr W.j.a. Queenan
33.00%
Ordinary

Financials

Year2014
Net Worth£60,250
Cash£1,533
Current Liabilities£30,992

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Director's details changed for Graham Ward on 19 April 2011 (3 pages)
19 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Return made up to 08/09/09; full list of members (4 pages)
15 September 2009Director's change of particulars / graham ward / 15/09/2009 (1 page)
23 September 2008Return made up to 08/09/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 October 2007Return made up to 08/09/07; no change of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2006Return made up to 08/09/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2005Return made up to 08/09/05; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2004Return made up to 08/09/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 September 2003Return made up to 08/09/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 September 2001Return made up to 08/09/01; full list of members (7 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2000Return made up to 08/09/00; full list of members (8 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 December 1999Return made up to 08/09/99; no change of members (4 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 May 1999Director resigned (1 page)
8 February 1999Ad 22/01/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
8 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Accounts made up to 31 December 1997 (10 pages)
13 October 1997Accounts made up to 31 December 1996 (10 pages)
18 September 1997Return made up to 08/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Return made up to 08/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 September 1995Secretary's particulars changed (2 pages)
6 September 1995Return made up to 08/09/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)