Company NameCrescent Garage (Humberside) Limited
Company StatusDissolved
Company Number01770660
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 5 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Mary Lillian Pottage
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address19 Main Street
Willerby
Hull
North Humberside
HU10 6BP
Secretary NameMr Peter William Pottage
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address19 Main Street
Willerby
Hull
North Humberside
HU10 6BP
Director NameMr Peter William Pottage
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration8 years (resigned 08 January 2000)
RoleCompany Director
Correspondence Address19 Main Street
Willerby
Hull
North Humberside
HU10 6BP

Location

Registered AddressCrescent Garage
Main Street
Willerby
Humberside
HU10 6BP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Application for striking-off (1 page)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 March 2004Return made up to 31/01/04; full list of members (6 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (1 page)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2003Return made up to 31/01/03; no change of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 March 2002Return made up to 31/01/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 February 2001Return made up to 31/01/01; no change of members (6 pages)
10 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 February 2000Return made up to 31/01/00; full list of members (6 pages)
13 January 2000Director resigned (1 page)
19 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 March 1998Return made up to 31/01/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 March 1997Return made up to 31/01/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 April 1995Return made up to 20/02/95; full list of members (6 pages)