Company NameLisburne Garage Limited
Company StatusDissolved
Company Number05437461
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date15 February 2022 (2 years, 2 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 Arnold Joseph Stansfield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressDenholme Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6NF
Director NameMrs Lynn Edith Stansfield
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenholme Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6NF
Secretary NameMrs Lynn Edith Stansfield
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenholme Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6NF
Director NamePaul Stansfield
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address258 Newbridge Lane
Stockport
Cheshire
SK1 2PG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address8 Stockport Road
Marple
Stockport
Cheshire
SK6 6BJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Lynn Edith Stansfield
51.00%
Ordinary
49 at £1Arnold Joseph Stansfield
49.00%
Ordinary

Financials

Year2014
Net Worth£187,596
Cash£12,580
Current Liabilities£34,722

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 100
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 100
(3 pages)
11 March 2011Termination of appointment of Paul Stansfield as a director (1 page)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
27 October 2010Registered office address changed from Booth Ainsworth Chartered Accountants Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 27 October 2010 (1 page)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Director's details changed for Paul Stansfield on 30 June 2010 (3 pages)
7 July 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 July 2010 (3 pages)
7 July 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 July 2010 (3 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mrs Lynn Edith Stansfield on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Arnold Joseph Stansfield on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Stansfield on 27 April 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 May 2009Return made up to 27/04/09; full list of members (4 pages)
6 May 2009Registered office changed on 06/05/2009 from 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2008Return made up to 27/04/08; full list of members (4 pages)
28 April 2008Director's change of particulars / arnold stansfield / 01/11/2007 (2 pages)
28 April 2008Director and secretary's change of particulars / lynn stansfield / 01/11/2007 (2 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 May 2007Return made up to 27/04/07; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 October 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
22 June 2006Return made up to 27/04/06; full list of members (7 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: lisburne garage LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2005Ad 27/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005Incorporation (18 pages)