Company NameT. & C. Garages (Humberside) Limited
Company StatusDissolved
Company Number01975147
CategoryPrivate Limited Company
Incorporation Date6 January 1986(38 years, 3 months ago)
Dissolution Date9 March 2010 (14 years, 1 month 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 NameMr Anthony Joseph Rade
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 7 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address34 Willowdale
Hull
East Yorkshire
HU7 6DW
Director NameGareth Anthony Rade
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(23 years after company formation)
Appointment Duration1 year, 2 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address34 Willowdale
Hull
East Yorkshire
HU7 6DW
Secretary NameGareth Anthony Rade
NationalityBritish
StatusClosed
Appointed31 December 2008(23 years after company formation)
Appointment Duration1 year, 2 months (closed 09 March 2010)
RoleCompany Director
Correspondence Address34 Willowdale
Hull
East Yorkshire
HU7 6DW
Director NameMr Peter James Mann
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressMonk Farm Selby Road
Holme-On-Spalding-Moor
York
North Yorkshire
YO43 4EZ
Secretary NameMr Peter James Mann
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressMonk Farm Selby Road
Holme-On-Spalding-Moor
York
North Yorkshire
YO43 4EZ

Location

Registered AddressHolderness House
Staithes Road
Hedon
East Yorkshire
HU12 8DX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£15,011
Current Liabilities£15,223

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (4 pages)
12 November 2009Application to strike the company off the register (4 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 September 2009Return made up to 14/08/09; full list of members (4 pages)
4 September 2009Return made up to 14/08/09; full list of members (4 pages)
20 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
20 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
31 March 2009Appointment terminated director and secretary peter mann (1 page)
31 March 2009Appointment Terminated Director and Secretary peter mann (1 page)
30 March 2009Director and secretary appointed gareth anthony rade (2 pages)
30 March 2009Director and secretary appointed gareth anthony rade (2 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 October 2008Director and Secretary's Change of Particulars / peter mann / 23/10/2008 / HouseName/Number was: , now: monk farm; Street was: 30 curlew close, now: selby road; Area was: , now: holme-on-spalding-moor; Post Town was: beverley, now: york; Region was: east yorkshire, now: north yorkshire; Post Code was: HU17 7QN, now: YO43 4EZ; Country was: , now: un (1 page)
23 October 2008Director and secretary's change of particulars / peter mann / 23/10/2008 (1 page)
23 October 2008Director and secretary's change of particulars / peter mann / 23/10/2008 (1 page)
23 October 2008Director and Secretary's Change of Particulars / peter mann / 23/10/2008 / (1 page)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
17 September 2007Return made up to 14/08/07; full list of members (2 pages)
17 September 2007Return made up to 14/08/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 September 2006Return made up to 14/08/06; full list of members (2 pages)
28 September 2006Return made up to 14/08/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 August 2005Return made up to 14/08/05; full list of members (2 pages)
15 August 2005Return made up to 14/08/05; full list of members (2 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 September 2003Return made up to 14/08/03; full list of members (5 pages)
4 September 2003Return made up to 14/08/03; full list of members (5 pages)
10 October 2002Return made up to 14/08/02; full list of members (5 pages)
10 October 2002Secretary's particulars changed;director's particulars changed (1 page)
10 October 2002Return made up to 14/08/02; full list of members (5 pages)
10 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 December 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Return made up to 14/08/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 October 2000Return made up to 14/08/00; full list of members (6 pages)
24 October 2000Return made up to 14/08/00; full list of members (6 pages)
20 October 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
20 October 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
11 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 October 1999Return made up to 14/08/99; full list of members (4 pages)
25 October 1999Return made up to 14/08/99; full list of members (4 pages)
26 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 September 1998Return made up to 14/08/98; no change of members (4 pages)
24 September 1998Return made up to 14/08/98; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
15 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
29 September 1997Return made up to 14/08/97; no change of members (4 pages)
29 September 1997Return made up to 14/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
30 September 1996Registered office changed on 30/09/96 from: 682 anlaby rd hull HU3 6UZ (1 page)
30 September 1996Registered office changed on 30/09/96 from: 682 anlaby rd hull HU3 6UZ (1 page)
17 September 1996Return made up to 14/08/96; full list of members (6 pages)
17 September 1996Return made up to 14/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 1995Return made up to 14/08/95; no change of members (4 pages)
28 November 1995Return made up to 14/08/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
27 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)