Company NameCross Street Garage Limited
Company StatusDissolved
Company Number04465562
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameFrancis Stanley Malkin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address318 Wellfield Street
Warrington
Cheshire
WA5 1PL
Secretary NameMargaret Malkin
NationalityBritish
StatusClosed
Appointed01 November 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 10 May 2011)
RoleSecretary
Correspondence Address318 Wellfield Street
Warrington
Cheshire
WA5 1PL
Secretary NameJosephine Marie Malkin
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address318 Wellfield Street
Warrington
Cheshire
WA5 1PL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor, 264
Manchester Road
Warrington
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
7 October 2010Total exemption small company accounts made up to 28 April 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 28 April 2010 (6 pages)
30 September 2010Previous accounting period shortened from 31 August 2010 to 28 April 2010 (1 page)
30 September 2010Previous accounting period shortened from 31 August 2010 to 28 April 2010 (1 page)
12 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 12 July 2010 (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Francis Stanley Malkin on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Francis Stanley Malkin on 19 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(5 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(5 pages)
29 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 August 2008Return made up to 20/06/08; full list of members (3 pages)
12 August 2008Return made up to 20/06/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 July 2007Return made up to 20/06/07; no change of members (6 pages)
26 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
24 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 July 2006Return made up to 20/06/06; full list of members (6 pages)
19 July 2006Return made up to 20/06/06; full list of members (6 pages)
11 October 2005Return made up to 20/06/05; full list of members (6 pages)
11 October 2005Return made up to 20/06/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 June 2004Return made up to 20/06/04; full list of members (6 pages)
15 June 2004Return made up to 20/06/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 April 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
1 April 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
1 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 July 2003Return made up to 20/06/03; full list of members (6 pages)
25 July 2003Return made up to 20/06/03; full list of members (6 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
20 June 2002Incorporation (15 pages)
20 June 2002Incorporation (15 pages)