Company NameMichaels Garage (Selby) Limited
Company StatusDissolved
Company Number00511123
CategoryPrivate Limited Company
Incorporation Date2 September 1952(71 years, 8 months ago)
Dissolution Date24 July 2017 (6 years, 9 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 Michael John Leonard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(38 years, 5 months after company formation)
Appointment Duration26 years, 6 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
Wistow
Selby
N Yorks
Yo8
Director NameMr John Powell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(38 years, 5 months after company formation)
Appointment Duration26 years, 6 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield York Road
Barlby
Selby
North Yorkshire
YO8 7JP
Secretary NameMr Michael John Leonard
NationalityBritish
StatusClosed
Appointed01 January 2004(51 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
Wistow
Selby
N Yorks
Yo8
Director NameMr John Vernon Leonard
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(38 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 1999)
RoleCompany Director
Correspondence AddressWykestowe Lodge
Garmancar Lane Wistow
Selby
N Yorks
YO8 0UW
Director NameMr John Edgar Powell
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(38 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircones
Hemingbrough
Selby
N Yorks
YO8 7QW
Secretary NameMr John Vernon Leonard
NationalityBritish
StatusResigned
Appointed30 January 1991(38 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 1999)
RoleCompany Director
Correspondence AddressWykestowe Lodge
Garmancar Lane Wistow
Selby
N Yorks
YO8 0UW
Director NamePaul Robert Miles
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(52 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 March 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressLangdene Cottage
Long Drax
Selby
North Yorkshire
YO8 8NH

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£57,985
Cash£49,959
Current Liabilities£74,030

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
17 June 2016Liquidators' statement of receipts and payments to 20 April 2016 (14 pages)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Statement of affairs with form 4.19 (6 pages)
8 April 2015Termination of appointment of Paul Robert Miles as a director on 16 March 2015 (2 pages)
31 March 2015Termination of appointment of Paul Robert Miles as a director on 16 March 2015 (2 pages)
30 March 2015Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to C/O Clark Business Recovery Ltd 26 York Place Leeds LS1 2EY on 30 March 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 December 2013Termination of appointment of John Powell as a director (1 page)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 July 2012Registered office address changed from Crossroads Garage Chapel Haddlesey Selby North Yorkshire YO8 8QQ on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Crossroads Garage Chapel Haddlesey Selby North Yorkshire YO8 8QQ on 3 July 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 February 2010Director's details changed for Mr John Powell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Robert Miles on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Michael John Leonard on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Paul Robert Miles on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael John Leonard on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr John Edgar Powell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr John Powell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr John Edgar Powell on 9 February 2010 (2 pages)
5 May 2009Return made up to 30/01/09; full list of members (5 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 February 2008Return made up to 30/01/08; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 February 2007Return made up to 30/01/07; full list of members (8 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 April 2006Return made up to 30/01/06; full list of members (8 pages)
8 April 2005New director appointed (1 page)
10 February 2005Return made up to 30/01/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 February 2004Return made up to 30/01/03; full list of members (8 pages)
12 February 2004Return made up to 30/01/04; full list of members (8 pages)
12 February 2004New secretary appointed (2 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
4 September 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
24 January 2002Return made up to 30/01/02; full list of members (7 pages)
7 December 2001Particulars of mortgage/charge (5 pages)
25 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 January 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 March 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 January 1999Return made up to 30/01/99; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Return made up to 30/01/97; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 February 1996Return made up to 30/01/96; no change of members (4 pages)