Company NameCentral Garage (Mirfield) Limited
Company StatusDissolved
Company Number00390556
CategoryPrivate Limited Company
Incorporation Date21 October 1944(79 years, 6 months ago)
Dissolution Date4 October 2005 (18 years, 7 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 NameLouise Eveline Croset
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(46 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address9 Saint Peters Grove
London
W6 9AY
Director NameJacqueline Frances Morton
Date of BirthApril 1946 (Born 78 years ago)
StatusClosed
Appointed01 August 1991(46 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressThe Dye House Thunderbridge
Kirkburton
Huddersfield
West Yorkshire
HD8 0PU
Secretary NameMrs Molly Preston
NationalityBritish
StatusClosed
Appointed01 August 1991(46 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address3 Holly Grove
Luddenden
Halifax
West Yorkshire
HX2 6TA
Director NameJane Pauline Marchant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(54 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 04 October 2005)
RoleAdministrator
Correspondence AddressThe Coach House
1c Otley Road
Harrogate
HG2 0DJ
Director NameMr Walter Lodge
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(46 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 April 1999)
RoleCompany Director
Correspondence Address11a Boathouse Lane
Mirfield
West Yorkshire
WF14 8HQ
Director NameMrs Molly Preston
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(46 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 1995)
RoleSecretary
Correspondence Address3 Holly Grove
Luddenden
Halifax
West Yorkshire
HX2 6TA
Director NameMr Brian Worsley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(46 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address3 Cross Lane
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BR

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2004
Net Worth£346,632
Cash£381,487
Current Liabilities£49,604

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
17 August 2004Return made up to 01/08/04; full list of members (8 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 April 2004Resolutions
  • RES13 ‐ Dissolution 23/02/04
(1 page)
11 December 2003Registered office changed on 11/12/03 from: 1 hope st hanson lane halifax HX1 5NG (1 page)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 August 2003Return made up to 01/08/03; full list of members (8 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 November 2001Full accounts made up to 31 March 2001 (8 pages)
14 August 2001Return made up to 01/08/01; full list of members (8 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 September 1998Return made up to 01/08/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (10 pages)
20 August 1997Return made up to 01/08/97; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 August 1996Return made up to 01/08/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)