Company NameDouble Garage Ltd
Company StatusDissolved
Company Number08099104
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NamesAtticus Films Limited and Funky Films Ltd

Business Activity

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

Directors

Director NameMr Christopher Michael Craig Jupe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Road
Wilmslow
Cheshire
SK9 6HH
Director NameMrs Kathryn Sarah Jupe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Road
Wilmslow
Cheshire
SK9 6HH
Director NameMr Clive Thomas Szmit
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 22 April 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address16 Astley Road
Bolton
BL2 4BR

Location

Registered Address13a The Highgrove
Bolton
BL1 5PX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

50 at £1Christopher Michael Craig Jupe
50.00%
Ordinary
50 at £1Kathryn Sarah Jupe
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2019Registered office address changed from 16 Astley Road Bolton BL2 4BR to 13a the Highgrove Bolton BL1 5PX on 11 July 2019 (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Termination of appointment of Clive Thomas Szmit as a director on 22 April 2016 (1 page)
21 March 2017Termination of appointment of Clive Thomas Szmit as a director on 22 April 2016 (1 page)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 April 2016Termination of appointment of Kathryn Sarah Jupe as a director on 1 April 2016 (1 page)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Termination of appointment of Kathryn Sarah Jupe as a director on 1 April 2016 (1 page)
21 April 2016Appointment of Mr Clive Szmit as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr Clive Szmit as a director on 1 April 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 October 2015Company name changed atticus films LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
22 October 2015Company name changed atticus films LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
3 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Registered office address changed from 12 Church Road Wilmslow Cheshire SK9 6HH England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 12 Church Road Wilmslow Cheshire SK9 6HH England on 25 March 2014 (1 page)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2012Incorporation (37 pages)
11 June 2012Incorporation (37 pages)