Company NameTanhouse Garage Limited
Company StatusDissolved
Company Number04490469
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date23 November 2010 (13 years, 5 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 NameRobert McLachlan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleMechanic
Correspondence Address2 Poplar Road
Woolton
Liverpool
L25 6LE
Secretary NameBrenda Francis McLachlan
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Poplar Road
Woolton
Liverpool
L25 6LE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCentury House 11 St. Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Brenda Francis Mclachlan
50.00%
Ordinary
1 at 1Robert Mclachlan
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,128
Cash£316
Current Liabilities£96,086

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 November 2010Final Gazette dissolved following liquidation (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
11 May 2009Statement of affairs with form 4.19 (7 pages)
11 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-01
(1 page)
11 May 2009Appointment of a voluntary liquidator (1 page)
11 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2009Statement of affairs with form 4.19 (7 pages)
11 May 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Registered office changed on 20/04/2009 from tanhouse lane widnes cheshire WA8 0SW (1 page)
20 April 2009Registered office changed on 20/04/2009 from tanhouse lane widnes cheshire WA8 0SW (1 page)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
20 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 August 2006Return made up to 06/07/06; full list of members (2 pages)
8 August 2006Return made up to 06/07/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 July 2005Return made up to 06/07/05; full list of members (2 pages)
15 July 2005Return made up to 06/07/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 July 2004Return made up to 06/07/04; full list of members (6 pages)
12 July 2004Return made up to 06/07/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 July 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
23 July 2003Return made up to 19/07/03; full list of members (6 pages)
11 June 2003Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page)
11 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 June 2003Accounts made up to 30 September 2002 (1 page)
11 June 2003Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page)
17 August 2002Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2002Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (1 page)
19 July 2002Incorporation (15 pages)