Company NameNorthmoor Garage Limited
Company StatusDissolved
Company Number08039584
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date12 January 2023 (1 year, 3 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 Ben Keable
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2016(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones 125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMichael Richard Baines
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Milnrow Road
Shaw
Oldham
Lancashire
OL2 8AL
Director NameBen Keable
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Milnrow Road
Shaw
Oldham
Lancashire
OL2 8AL

Location

Registered AddressC/O Bridgestones 125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£6,936
Cash£10,536
Current Liabilities£51,856

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 January 2023Final Gazette dissolved following liquidation (1 page)
12 October 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
27 June 2022Liquidators' statement of receipts and payments to 23 April 2022 (11 pages)
24 June 2021Liquidators' statement of receipts and payments to 23 April 2021 (13 pages)
10 September 2020Removal of liquidator by court order (19 pages)
10 September 2020Appointment of a voluntary liquidator (3 pages)
4 May 2020Liquidators' statement of receipts and payments to 23 April 2020 (12 pages)
3 June 2019Statement of affairs (9 pages)
14 May 2019Registered office address changed from Northmoor Garage North Moor Lane Cottingham HU16 4JH England to C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 14 May 2019 (2 pages)
13 May 2019Appointment of a voluntary liquidator (4 pages)
13 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-24
(1 page)
6 February 2019Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Northmoor Garage North Moor Lane Cottingham HU16 4JH on 6 February 2019 (1 page)
9 October 2018Cessation of Michael Richard Baines as a person with significant control on 28 February 2018 (1 page)
9 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 May 2018Termination of appointment of Michael Richard Baines as a director on 1 February 2018 (1 page)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
5 April 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
6 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
7 December 2016Appointment of Mr Ben Keable as a director on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr Ben Keable as a director on 7 December 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 August 2015Termination of appointment of Ben Keable as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Ben Keable as a director on 20 August 2015 (1 page)
28 April 2015Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages)
28 April 2015Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages)
28 April 2015Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages)
28 April 2015Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages)
28 April 2015Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
8 August 2012Appointment of Ben Keable as a director (2 pages)
8 August 2012Appointment of Ben Keable as a director (2 pages)
20 April 2012Incorporation (35 pages)
20 April 2012Incorporation (35 pages)