Company NameDean Smith Garages Limited
Company StatusDissolved
Company Number01406685
CategoryPrivate Limited Company
Incorporation Date22 December 1978(45 years, 4 months ago)
Dissolution Date6 August 2002 (21 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 NameBrian Stanley Hoggart
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(13 years after company formation)
Appointment Duration10 years, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressMiddle Barn 2 Highland Mews
Romiley
Stockport
Cheshire
SK6 4PU
Director NameRonald Edwin Harrison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 1997)
RoleFinancial Director
Correspondence Address425 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RY
Director NameAlexander Gray Nellies
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1993)
RoleInvestment Banker
Correspondence Address14 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AH
Secretary NameRonald Edwin Harrison
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address425 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RY

Location

Registered AddressRobson Rhodes St George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£23,522,000
Gross Profit£2,336,000
Net Worth£1,077,000
Current Liabilities£7,212,000

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
19 November 2001Receiver's abstract of receipts and payments (3 pages)
16 November 2001Receiver ceasing to act (2 pages)
17 July 2001Receiver's abstract of receipts and payments (2 pages)
11 July 2000Receiver's abstract of receipts and payments (2 pages)
25 January 2000Statement of Affairs in administrative receivership following report to creditors (12 pages)
1 October 1999Part of form 3.10/report (8 pages)
30 September 1999Administrative Receiver's report (1 page)
6 August 1999Registered office changed on 06/08/99 from: new mansion house 173/191 wellington rd south stockport cheshire SK1 3UA (1 page)
14 July 1999Appointment of receiver/manager (1 page)
4 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Secretary resigned;director resigned (1 page)
9 February 1998Return made up to 11/12/97; no change of members (4 pages)
6 June 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 11/12/96; full list of members (6 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
25 February 1996Full group accounts made up to 30 September 1995 (24 pages)
13 December 1995Return made up to 11/12/95; no change of members (4 pages)