Company NameGarage & Workshop Supplies Limited
Company StatusDissolved
Company Number04348728
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulie Brodie
NationalityBritish
StatusClosed
Appointed08 January 2002(same day as company formation)
RoleSecretary
Correspondence Address4 Wilson Crescent
Ashton Under Lyne
Tameside
OL6 9SA
Director NameMr Paul Wright Brodie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 23 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
Director NamePeter Duncan Brodie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Wilson Crescent
Ashton Under Lyne
Tameside
OL6 9SA
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address79 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Peter Duncan Brodie
90.00%
Ordinary
10 at £1Julie Brodie
10.00%
Ordinary

Financials

Year2014
Net Worth£4,027
Cash£1,880
Current Liabilities£14,145

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 December 2017Termination of appointment of Peter Duncan Brodie as a director on 18 August 2017 (1 page)
20 December 2017Appointment of Mr Paul Wright Brodie as a director on 18 August 2017 (2 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Registered office address changed from 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL on 13 December 2012 (1 page)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
10 January 2008Return made up to 08/01/08; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2007Return made up to 08/01/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Return made up to 08/01/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 08/01/05; full list of members (5 pages)
24 December 2004Registered office changed on 24/12/04 from: 48 huddersfield road oldham lancashire OL4 2AE (1 page)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 January 2004Return made up to 08/01/04; full list of members (5 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
23 January 2003Return made up to 08/01/03; full list of members (5 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Ad 08/01/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
11 January 2002Ad 08/01/02--------- £ si 89@1=89 £ ic 11/100 (2 pages)
8 January 2002Incorporation (12 pages)