Company NameSledgate Garage Limited
Company StatusDissolved
Company Number03752955
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date11 June 2010 (13 years, 10 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 NameJohn Edward Griss
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleBreakdown & Recovery Operator
Correspondence AddressStation House
Low Moor Rillington
Malton
North Yorkshire
YO17 8JX
Director NameKathryn Tooby
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleBreakdown & Recovery Operator
Correspondence Address1 The Sidings
Low Moor, Rillington
Malton
North Yorkshire
YO17 8JX
Secretary NameKathryn Tooby
NationalityBritish
StatusClosed
Appointed15 April 1999(same day as company formation)
RoleBreakdown & Recovery Operator
Correspondence Address1 The Sidings
Low Moor, Rillington
Malton
North Yorkshire
YO17 8JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£96,356
Cash£7,732
Current Liabilities£266,548

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 June 2010Final Gazette dissolved following liquidation (1 page)
11 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 5 August 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 5 August 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 5 February 2009 (6 pages)
11 March 2009Liquidators' statement of receipts and payments to 5 February 2009 (6 pages)
11 March 2009Liquidators statement of receipts and payments to 5 February 2009 (6 pages)
13 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2008Statement of affairs (14 pages)
13 February 2008Appointment of a voluntary liquidator (1 page)
13 February 2008Appointment of a voluntary liquidator (1 page)
13 February 2008Statement of affairs (14 pages)
13 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2008Registered office changed on 17/01/08 from: station house low moor, rillington malton north yorkshire YO17 8JU (1 page)
17 January 2008Registered office changed on 17/01/08 from: station house low moor, rillington malton north yorkshire YO17 8JU (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 May 2007Return made up to 15/04/07; no change of members (7 pages)
18 May 2007Return made up to 15/04/07; no change of members (7 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 May 2006Return made up to 15/04/06; full list of members (8 pages)
8 May 2006Return made up to 15/04/06; full list of members (8 pages)
28 January 2006Particulars of mortgage/charge (9 pages)
28 January 2006Particulars of mortgage/charge (9 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 July 2005Return made up to 15/04/05; full list of members (8 pages)
28 July 2005Return made up to 15/04/05; full list of members (8 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 September 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 September 2004Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
17 May 2004Return made up to 15/04/04; full list of members (7 pages)
17 May 2004Return made up to 15/04/04; full list of members (7 pages)
31 December 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
31 December 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
10 May 2003Return made up to 15/04/03; full list of members (7 pages)
10 May 2003Return made up to 15/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
17 May 2001Return made up to 15/04/01; full list of members (6 pages)
17 May 2001Return made up to 15/04/01; full list of members (6 pages)
14 February 2001Full accounts made up to 30 April 2000 (9 pages)
14 February 2001Full accounts made up to 30 April 2000 (9 pages)
8 May 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2000Return made up to 15/04/00; full list of members (6 pages)
29 February 2000Ad 31/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 February 2000Ad 31/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
15 April 1999Incorporation (17 pages)