Company NameCommercial Garages Limited
Company StatusDissolved
Company Number00246860
CategoryPrivate Limited Company
Incorporation Date27 March 1930(94 years ago)
Dissolution Date15 September 2012 (11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Harrison Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(61 years, 5 months after company formation)
Appointment Duration21 years (closed 15 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Parade
Harrogate
HG1 5AF
Director NameMr Richard Corringham Watson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(61 years, 5 months after company formation)
Appointment Duration21 years (closed 15 September 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Tiplings 6 North View
Little Ribston
Wetherby
West Yorkshire
LS22 4ES
Director NameEdward Lloyd Watson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(71 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 15 September 2012)
RoleF S A
Country of ResidenceEngland
Correspondence Address33 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HE
Secretary NameEdward Lloyd Watson
NationalityBritish
StatusClosed
Appointed01 October 2001(71 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 15 September 2012)
RoleF S A
Country of ResidenceEngland
Correspondence Address33 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HE
Director NameStephen Sydney Rigby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(61 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleCompany Director
Correspondence Address10 Swithens Drive
Rothwell
Leeds
West Yorkshire
LS26 0BD
Director NameColin Stanley Watson
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(61 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 November 2002)
RoleChairman
Correspondence AddressBroxholme Lodge
Ripley
Harrogate
North Yorkshire
HG3 3EB
Secretary NameMrs Mary Watson
NationalityBritish
StatusResigned
Appointed04 September 1991(61 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 June 2004)
RoleCompany Director
Correspondence AddressBroxholme Lodge
Ripley
Harrogate
North Yorkshire
HG3 3EB
Secretary NameCarine Brigitte Renee Watson
NationalityBritish
StatusResigned
Appointed03 December 1999(69 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 February 2005)
RoleCompany Director
Correspondence AddressScotton Lodge
Scotton
Knaresborough
North Yorkshire
HG5 9HW

Location

Registered AddressSt Andrews House 119-121
The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

510 at 1Park Row Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,378
Cash£66,399
Current Liabilities£61,798

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2012Final Gazette dissolved following liquidation (1 page)
15 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Liquidators statement of receipts and payments to 6 June 2012 (12 pages)
15 June 2012Liquidators statement of receipts and payments to 6 June 2012 (12 pages)
15 June 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
15 June 2012Liquidators' statement of receipts and payments to 6 June 2012 (12 pages)
15 June 2012Liquidators' statement of receipts and payments to 6 June 2012 (12 pages)
15 June 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
6 September 2011Liquidators statement of receipts and payments to 15 July 2011 (15 pages)
6 September 2011Liquidators' statement of receipts and payments to 15 July 2011 (15 pages)
6 September 2011Liquidators' statement of receipts and payments to 15 July 2011 (15 pages)
15 October 2010Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 15 October 2010 (1 page)
15 October 2010Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 15 October 2010 (1 page)
14 October 2010Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 14 October 2010 (1 page)
14 October 2010Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 14 October 2010 (1 page)
17 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2010Appointment of a voluntary liquidator (2 pages)
3 August 2010Appointment of a voluntary liquidator (2 pages)
3 August 2010Statement of affairs with form 4.19 (6 pages)
3 August 2010Statement of affairs with form 4.19 (6 pages)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-16
(1 page)
22 July 2010Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 22 July 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2009Return made up to 24/08/09; full list of members (4 pages)
15 September 2009Registered office changed on 15/09/2009 from swinegate, leeds west yorkshire LS1 4AG (1 page)
15 September 2009Registered office changed on 15/09/2009 from swinegate, leeds west yorkshire LS1 4AG (1 page)
15 September 2009Return made up to 24/08/09; full list of members (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 September 2008Return made up to 24/08/08; full list of members (4 pages)
5 September 2008Return made up to 24/08/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 24/08/07; full list of members (2 pages)
14 September 2007Return made up to 24/08/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Return made up to 24/08/06; full list of members (7 pages)
2 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Amended accounts made up to 31 March 2005 (7 pages)
14 December 2005Amended accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 August 2005Return made up to 24/08/05; full list of members (8 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Return made up to 24/08/04; full list of members (8 pages)
1 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2003Return made up to 29/08/03; full list of members (8 pages)
22 August 2003Return made up to 29/08/03; full list of members (8 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Return made up to 29/08/02; full list of members (9 pages)
4 September 2002Return made up to 29/08/02; full list of members (9 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Return made up to 29/08/01; full list of members (7 pages)
20 September 2001Return made up to 29/08/01; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Return made up to 29/08/00; full list of members (7 pages)
4 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 October 1999Return made up to 04/09/99; full list of members (6 pages)
18 October 1999Return made up to 04/09/99; full list of members (6 pages)
9 November 1998Return made up to 04/09/98; no change of members (5 pages)
9 November 1998Return made up to 04/09/98; no change of members (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 November 1997Return made up to 04/09/97; no change of members (7 pages)
3 November 1997Return made up to 04/09/97; no change of members (7 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 June 1997Return made up to 04/09/96; full list of members (9 pages)
12 June 1997Return made up to 04/09/96; full list of members (9 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 January 1996Return made up to 04/09/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/01/96
(9 pages)
4 January 1996Return made up to 04/09/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 March 1930Incorporation (38 pages)
27 March 1930Incorporation (38 pages)