Company NameCentral Garage Services Ltd
Company StatusDissolved
Company Number07007648
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 8 months ago)
Dissolution Date23 September 2014 (9 years, 7 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 Peter Alan Medcalfe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Carlton Crescent
Rivacre
Ellesmere Port
Cheshire
CH66 1SN
Wales
Director NameMr Peter Edward Medcalfe
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address25 Childwall Court
Rivacre
Ellesmere Port
Cheshire
CH66 1RJ
Wales
Secretary NameMr Peter James Gibbons
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Whitelands Meadow
Wirral
Merseyside
CH49 6PA
Wales
Director NameMr Paul Camborne-Paynter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 March 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 4 Ponds Yard
Rossfield Road
Ellesmere Port
CH65 3AW
Wales

Location

Registered AddressUnit 4 Ponds Yard
Rossfield Road
Ellesmere Port
CH65 3AW
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Peter Alan Medcalfe
35.00%
Ordinary
7 at £1Peter Edward Medcalfe
35.00%
Ordinary
6 at £1Paul Camborne-paynter
30.00%
Ordinary

Financials

Year2014
Net Worth-£1,105
Cash£733
Current Liabilities£27,545

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013Termination of appointment of Peter Gibbons as a secretary (1 page)
15 March 2013Termination of appointment of Paul Camborne-Paynter as a director (1 page)
15 March 2013Termination of appointment of Peter Gibbons as a secretary (1 page)
15 March 2013Termination of appointment of Paul Camborne-Paynter as a director (1 page)
14 March 2013Registered office address changed from 35 Whitelands Meadow Upton Wirral CH49 6PA United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 35 Whitelands Meadow Upton Wirral CH49 6PA United Kingdom on 14 March 2013 (1 page)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 20
(4 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 20
(4 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 20
(4 pages)
28 July 2012Appointment of Mr Paul Camborne-Paynter as a director (2 pages)
28 July 2012Appointment of Mr Paul Camborne-Paynter as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 June 2012Termination of appointment of Peter Medcalfe as a director (1 page)
12 June 2012Termination of appointment of Peter Medcalfe as a director (1 page)
24 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Peter Alan Edward Medcalfe on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Peter Alan Edward Medcalfe on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Peter Edward Alan Medcalfe on 1 December 2009 (2 pages)
22 July 2010Director's details changed for Mr Peter Edward Alan Medcalfe on 1 December 2009 (2 pages)
22 July 2010Director's details changed for Mr Peter Edward Alan Medcalfe on 1 December 2009 (2 pages)
22 July 2010Director's details changed for Mr Peter Alan Edward Medcalfe on 1 October 2009 (2 pages)
3 September 2009Incorporation (14 pages)
3 September 2009Incorporation (14 pages)