Garstang
Preston
Lancashire
PR3 1ZB
Director Name | Mr Stephen John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Woods Barn Woods Lane Nateby Garstang Preston Lancashire PR3 6BB |
Director Name | Noreen Margaret Hargreaves |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(5 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanherne 24 Bonds Lane Garstang Preston Lancashire PR3 1ZB |
Secretary Name | Mr George Brian Hargreaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(5 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanherne 24 Bonds Lane Garstang Preston Lancashire PR3 1ZB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 March 1996) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Secretary Name | Rakisons Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 March 1996) |
Correspondence Address | 47 Chancery Lane London WC2A 1NF |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2001) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 January 1997) |
Correspondence Address | 6th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 January 2002) |
Correspondence Address | 6th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Website | www.hargreavesgarages.com |
---|
Registered Address | 13 Chester Road Ellesmere Port Cheshire CH65 9BE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
312.9k at £1 | George Brian Hargreaves 50.02% Preference |
---|---|
20k at £1 | Stephen John Hargreaves 3.20% Ordinary |
110k at £1 | Bare Motor Co LTD 17.59% Redeemable Preference A |
97.6k at £1 | Noreen Margaret Hargreaves 15.61% Preference |
85k at £1 | George Brian Hargreaves 13.59% Ordinary |
1 at £1 | Stephen John Hargreaves 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £384,286 |
Cash | £100 |
Current Liabilities | £1,335,617 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Voluntary strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | Voluntary strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2012 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2012 | Application to strike the company off the register (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 August 2012 | Registered office address changed from Mintsfeet Road Kendal Cumbria LA9 6NN on 14 August 2012 (2 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-01-09
|
5 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (11 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (11 pages) |
30 June 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
7 January 2010 | Director's details changed for Stephen John Hargreaves on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Noreen Margaret Hargreaves on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Stephen John Hargreaves on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr George Brian Hargreaves on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Noreen Margaret Hargreaves on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mr George Brian Hargreaves on 1 October 2009 (2 pages) |
1 June 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
31 March 2009 | Return made up to 07/01/09; full list of members (6 pages) |
25 January 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
22 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
10 February 2007 | Return made up to 07/01/07; full list of members (9 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
24 January 2006 | Return made up to 07/01/06; full list of members (9 pages) |
4 November 2005 | Particulars of mortgage/charge (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
30 December 2004 | Return made up to 07/01/05; full list of members
|
13 February 2004 | Return made up to 07/01/04; full list of members
|
5 February 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
8 December 2003 | £ nc 615500/725500 09/06/03 (1 page) |
8 December 2003 | Ad 09/06/03--------- £ si 110000@1=110000 £ ic 515500/625500 (2 pages) |
8 December 2003 | Resolutions
|
13 June 2003 | Amended accounts made up to 30 June 2002 (20 pages) |
6 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
13 February 2003 | Return made up to 07/01/03; full list of members
|
5 June 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Return made up to 07/01/02; full list of members
|
20 March 2002 | New director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: mintsfeet road mintsfeet industrial estate kendal cumbria LA9 6NN (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: middle gate white lund lancashire LA3 3BN (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (22 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page) |
18 June 2001 | Director resigned (1 page) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Return made up to 07/01/01; full list of members
|
2 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
2 February 2000 | Memorandum and Articles of Association (27 pages) |
19 January 2000 | Return made up to 07/01/00; full list of members
|
18 January 2000 | Ad 01/08/99--------- £ si 200000@1=200000 £ ic 315500/515500 (2 pages) |
18 January 2000 | £ nc 415500/615500 01/08/99 (1 page) |
18 January 2000 | Resolutions
|
9 December 1999 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 February 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
19 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
17 January 1997 | Director resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 27 chancery lane london WC2A 1NF (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
21 March 1996 | New director appointed (2 pages) |
13 March 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Accounting reference date notified as 31/12 (1 page) |
13 March 1996 | £ nc 1000/415500 04/03/96 (1 page) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Ad 04/03/96--------- £ si 315498@1=315498 £ ic 2/315500 (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Memorandum and Articles of Association (16 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (7 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 February 1996 | Company name changed eventmajor LIMITED\certificate issued on 12/02/96 (2 pages) |
22 January 1996 | Incorporation (9 pages) |