Company NameCentral Garage (Halifax) Limited
Company StatusDissolved
Company Number00237930
CategoryPrivate Limited Company
Incorporation Date15 March 1929(95 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Joseph Raymond Asquith
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(62 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address3 Foster Park
Denholme
Bradford
West Yorkshire
BD13 4EB
Director NameMr Garfield Owen
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(62 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 07 August 2001)
RoleSales Director
Correspondence AddressTanglewood Stafford Road
Halifax
West Yorkshire
HX3 0PA
Director NameMr James Patrick
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(62 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 07 August 2001)
RoleTechnical Director
Correspondence AddressGate Cottage
Luddenden
Halifax
West Yorkshire
HX2 6DA
Director NameMr Gordon Wilkinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(62 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 07 August 2001)
RoleTechnical Director
Correspondence Address11 Shibden Head Lane
Queensbury
Bradford
West Yorkshire
BD13 2NH
Secretary NameMr Gordon Wilkinson
NationalityBritish
StatusClosed
Appointed02 January 1997(67 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address11 Shibden Head Lane
Queensbury
Bradford
West Yorkshire
BD13 2NH
Director NameMrs Florence Mabel Sutcliffe
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 1996)
RoleCompany Director
Correspondence AddressAcres Mead Bramley Lane
Hipperholme
Halifax
West Yorkshire
HX3 8NW
Secretary NameMrs Florence Mabel Sutcliffe
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 1996)
RoleCompany Director
Correspondence AddressAcres Mead Bramley Lane
Hipperholme
Halifax
West Yorkshire
HX3 8NW

Location

Registered Address70 Lister Lane
Halifax
West Yorkshire
HX1 5DN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£37,521
Cash£27,308
Current Liabilities£2,692

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 November 1999Registered office changed on 03/11/99 from: 7 horton street halifax west yorkshire HX1 1PX (1 page)
12 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
27 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)