Company NameB & W Garages Limited
Company StatusDissolved
Company Number03496956
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 7 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

Directors

Director NameMr Brian Michael Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(5 days after company formation)
Appointment Duration6 years, 8 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Redwood Drive
Audenshaw
Greater Manchester
M34 5EH
Secretary NameCarol Eileen Wright
NationalityBritish
StatusClosed
Appointed27 January 1998(5 days after company formation)
Appointment Duration6 years, 8 months (closed 12 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Redwood Drive
Audenshaw
Greater Manchester
M34 5EH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRoyce Trading Estate
Ashburton Road West Trafford
Park, Manchester
M17 1RY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,639
Cash£21
Current Liabilities£155,629

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
16 December 2003Strike-off action suspended (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2003Notice of discharge of Administration Order (2 pages)
25 June 2003Administrator's abstract of receipts and payments (3 pages)
24 February 2003Administrator's abstract of receipts and payments (3 pages)
21 August 2002Administrator's abstract of receipts and payments (3 pages)
25 February 2002Administrator's abstract of receipts and payments (2 pages)
22 August 2001Administrator's abstract of receipts and payments (2 pages)
28 February 2001Administrator's abstract of receipts and payments (2 pages)
31 August 2000Administrator's abstract of receipts and payments (2 pages)
7 March 2000Administration Order (2 pages)
25 February 2000Notice of Administration Order (1 page)
3 February 2000Return made up to 22/01/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 22/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/12/98
(1 page)
16 February 1998Registered office changed on 16/02/98 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
22 January 1998Incorporation (14 pages)