Company NameWolf Garage (Servicing) Limited
DirectorsDavid Ronald Silver and Jasper Nicholas Bauer
Company StatusDissolved
Company Number03567705
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Previous NameBerry Productions Limited

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 NameDavid Ronald Silver
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressLongwood 18 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameMr Jasper Nicholas Bauer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Park Road
Hale
Altrincham
Cheshire
WA15 9JU
Secretary NameDavid Ronald Silver
NationalityBritish
StatusCurrent
Appointed14 October 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressLongwood 18 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameKay Louise Gresty
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address5 Chestnut Terrace
High Street
Tarporley
Cheshire
CW6 0UW
Director NameSimon John Gresty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address5 Chestnut Terrace
High Street
Tarporley
Cheshire
CW6 0UW
Secretary NameSimon John Gresty
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address5 Chestnut Terrace
High Street
Tarporley
Cheshire
CW6 0UW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSaint Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,498
Current Liabilities£44,433

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 September 2005Dissolved (1 page)
21 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Appointment of a voluntary liquidator (1 page)
23 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2001Statement of affairs (5 pages)
4 October 2001Registered office changed on 04/10/01 from: wolf garage ashley road hale altrincham cheshire WA15 9NQ (1 page)
5 June 2001Return made up to 20/05/01; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 June 1999Return made up to 20/05/99; full list of members (6 pages)
31 March 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
17 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Ad 14/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 October 1998Registered office changed on 23/10/98 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Incorporation (14 pages)