Company NameSt. Enoch's Garage (Bradford) Limited
Company StatusDissolved
Company Number00550305
CategoryPrivate Limited Company
Incorporation Date6 June 1955(68 years, 11 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 NameBarry Mallison
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Dealer
Correspondence Address8 Dene Hill
Bradford
West Yorkshire
BD9 6AT
Director NameMargaret Mallison
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address8 Dene Hill
Bradford
West Yorkshire
BD9 6AT
Secretary NameMargaret Mallison
NationalityBritish
StatusCurrent
Appointed11 October 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address8 Dene Hill
Bradford
West Yorkshire
BD9 6AT
Director NameMr John Anthony Whitaker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(43 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleAfter Sales Maangement
Country of ResidenceUnited Kingdom
Correspondence Address72 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameBarrie Carter
Date of BirthJuly 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 1991(36 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleSales Director
Correspondence Address34 Langdale Avenue
Wyke
Bradford
West Yorkshire
BD12 9DR
Director NameRichard John Mallison
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(43 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2000)
RoleFinancial Controller
Correspondence Address18 Keelham
Denholme Gate
Bradford
West Yorkshire
BD13 4HH

Location

Registered AddressGeoffrey Martin & Co
St James House Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£326,077
Cash£783
Current Liabilities£364,709

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 August 2003Dissolved (1 page)
22 May 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Administrator's abstract of receipts and payments (3 pages)
8 August 2001Notice of discharge of Administration Order (4 pages)
25 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2001Appointment of a voluntary liquidator (1 page)
25 July 2001Statement of affairs (7 pages)
19 June 2001Administrator's abstract of receipts and payments (3 pages)
1 March 2001Notice of result of meeting of creditors (3 pages)
8 February 2001Statement of administrator's proposal (11 pages)
28 November 2000Registered office changed on 28/11/00 from: st. Enoch's road bradford west yorkshire BD6 3BU (1 page)
28 November 2000Administration Order (3 pages)
28 November 2000Notice of Administration Order (1 page)
10 November 2000Director resigned (1 page)
1 November 2000Return made up to 11/10/00; full list of members (7 pages)
22 August 2000Director resigned (1 page)
7 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Return made up to 11/10/99; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1998Return made up to 11/10/98; no change of members (4 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 November 1997Return made up to 11/10/97; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 December 1996Return made up to 11/10/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Return made up to 11/10/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)