Company NameGarwoods Garages Limited
Company StatusDissolved
Company Number00311948
CategoryPrivate Limited Company
Incorporation Date23 March 1936(88 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Ruth Beryl Cross
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(55 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address43 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Director NameMr John Wonnacott Garwood
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(55 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address90 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Director NameMr Horace Brian Pott
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(55 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address117 Sheringham Avenue
Southgate
London
N14 4UJ
Secretary NameMr Horace Brian Pott
NationalityBritish
StatusCurrent
Appointed29 May 1991(55 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address117 Sheringham Avenue
Southgate
London
N14 4UJ
Director NameMr John Burnhill Cliff
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(55 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"The Stables" 60 High Street
Barkway
Royston
Hertfordshire
SG8 8EE

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£585,668
Cash£4,634
Current Liabilities£384,535

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 December 2006Dissolved (1 page)
12 September 2006Liquidators statement of receipts and payments (5 pages)
12 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Liquidators statement of receipts and payments (5 pages)
18 October 2005Liquidators statement of receipts and payments (5 pages)
18 October 2005Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
16 March 2004Registered office changed on 16/03/04 from: c/o john crook & partners 255 green lanes palmers green london N13 4XE (1 page)
15 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2004Appointment of a voluntary liquidator (1 page)
15 March 2004Declaration of solvency (3 pages)
6 November 2003Registered office changed on 06/11/03 from: 419 high road london N22 8JD (1 page)
23 October 2003Accounts for a small company made up to 31 December 2002 (10 pages)
30 June 2003Return made up to 29/05/03; full list of members (8 pages)
17 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 July 2002Accounts for a small company made up to 31 December 2001 (10 pages)
12 June 2002Return made up to 29/05/02; full list of members (8 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (10 pages)
12 June 2001Return made up to 29/05/01; full list of members (8 pages)
15 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(8 pages)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
27 October 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
25 June 1999Return made up to 29/05/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (15 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
23 June 1998Return made up to 29/05/98; no change of members (4 pages)
8 April 1998Full accounts made up to 31 December 1997 (16 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 29/05/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 December 1996 (13 pages)
1 May 1997Director resigned (1 page)
13 June 1996Full accounts made up to 31 December 1995 (15 pages)
13 June 1996Return made up to 29/05/96; full list of members (6 pages)
21 June 1995Full accounts made up to 31 December 1994 (15 pages)
21 June 1995Return made up to 29/05/95; no change of members (4 pages)