Company NameNorth Street Garage (Leeds) Limited
Company StatusDissolved
Company Number03793270
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Directors

Director NameGary Stephen Margel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleMotor Dealer
Correspondence Address20 Wentworth Avenue
Leeds
West Yorkshire
LS17 7TN
Secretary NameMaryline Pascale Jocelyne Margel
NationalityFrench
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Wentworth Avenue
Leeds
West Yorkshire
LS17 7TN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressPriory House
1133 Hessle Road
Hull
North Humberside
HU4 6SB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 April 2006Dissolved (1 page)
10 January 2006Return of final meeting of creditors (1 page)
21 January 2003Appointment of a liquidator (1 page)
11 April 2002Order of court to wind up (2 pages)
10 April 2002Order of court - restore & wind-up 06/04/02 (2 pages)
19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
17 August 2000Registered office changed on 17/08/00 from: 6 eldon place bradford west yorkshire BD1 3TH (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
22 June 1999Incorporation (18 pages)