Company NameSt. Jame's Garage Limited
DirectorsChristopher Michael Jackson and David Mullaney
Company StatusDissolved
Company Number02726795
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 9 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 NameMr Christopher Michael Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft
125 Westfield Lane Wyke
Bradford
West Yorkshire
BB12 9LY
Director NameDavid Mullaney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleMechanic
Correspondence Address236 Beacon Road
Wibsey
Bradford
West Yorkshire
BD6 3DY
Secretary NameCatherine Mary Gilpin
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Carr Row
Wyke
Bradford
West Yorkshire
BD12 8HX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressC/O Carrick Read Insolvency
Norwich House, Savile Street
Hull
North Humberside
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£50,805
Cash£731
Current Liabilities£149,414

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 April 2002Dissolved (1 page)
18 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Statement of affairs (14 pages)
2 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 1999Appointment of a voluntary liquidator (1 page)
13 July 1999Registered office changed on 13/07/99 from: unit d peace street laisterdyke bradford BD4 8UF (1 page)
18 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
29 July 1998Return made up to 29/06/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
30 June 1997Return made up to 29/06/97; no change of members (4 pages)
19 May 1997Auditor's resignation (1 page)
14 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 July 1996Return made up to 29/06/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)