Company NamePark Lane Garages (Middlesbrough) Limited
Company StatusDissolved
Company Number00432453
CategoryPrivate Limited Company
Incorporation Date2 April 1947(77 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 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
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameDennis George Miller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(44 years, 5 months after company formation)
Appointment Duration27 years, 11 months (closed 13 August 2019)
RoleMotor Engineer
Correspondence Address23 Grange Crescent
Marton
Middlesbrough
Cleveland
TS7 8EA
Secretary NameElizabeth Ruth Miller
NationalityBritish
StatusClosed
Appointed07 September 1997(50 years, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address23 Grange Crescent
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8EA
Director NameMr George Miller
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(44 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 August 1997)
RoleMotor Engineer
Correspondence Address20 Claremont Drive
Marton
Middlesbrough
Cleveland
TS7 8ND
Secretary NameMr George Miller
NationalityBritish
StatusResigned
Appointed07 September 1991(44 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address20 Claremont Drive
Marton
Middlesbrough
Cleveland
TS7 8ND
Secretary NameDennis George Miller
NationalityBritish
StatusResigned
Appointed10 July 1997(50 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 September 1997)
RoleCompany Director
Correspondence Address23 Grange Crescent
Marton
Middlesbrough
Cleveland
TS7 8EA

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2003
Net Worth£67,033
Cash£10,575
Current Liabilities£408,462

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 August 2019Final Gazette dissolved following liquidation (1 page)
13 May 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
15 May 2018Liquidators' statement of receipts and payments to 3 March 2018 (15 pages)
4 April 2017Liquidators' statement of receipts and payments to 4 March 2017 (13 pages)
4 April 2017Liquidators' statement of receipts and payments to 4 March 2017 (13 pages)
1 April 2016Liquidators statement of receipts and payments to 3 March 2016 (13 pages)
1 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (13 pages)
1 April 2016Liquidators' statement of receipts and payments to 3 March 2016 (13 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
4 November 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 st James Gate Newcastle upon Tyne NE1 4AD on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 st James Gate Newcastle upon Tyne NE1 4AD on 4 November 2015 (2 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Restoration by order of the court (4 pages)
12 May 2015Restoration by order of the court (4 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 18 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 3 April 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 3 April 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 3 April 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 3 April 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 3 October 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 3 October 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators' statement of receipts and payments (5 pages)
12 April 2006Liquidators' statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (6 pages)
13 October 2005Liquidators' statement of receipts and payments (6 pages)
13 October 2005Liquidators' statement of receipts and payments (6 pages)
13 October 2004Statement of affairs (9 pages)
13 October 2004Statement of affairs (9 pages)
13 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
13 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Registered office changed on 15/09/04 from: 132 park lane middlesbrough TS1 3LL (1 page)
15 September 2004Registered office changed on 15/09/04 from: 132 park lane middlesbrough TS1 3LL (1 page)
25 June 2004Accounts for a small company made up to 31 January 2003 (10 pages)
25 June 2004Accounts for a small company made up to 31 January 2003 (10 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
22 September 2003Return made up to 07/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2003Return made up to 07/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Full accounts made up to 31 January 2002 (13 pages)
17 December 2002Full accounts made up to 31 January 2002 (13 pages)
24 October 2002Full accounts made up to 31 January 2001 (13 pages)
24 October 2002Full accounts made up to 31 January 2001 (13 pages)
30 September 2002Return made up to 07/09/02; full list of members (6 pages)
30 September 2002Return made up to 07/09/02; full list of members (6 pages)
26 September 2001Return made up to 07/09/01; full list of members (6 pages)
26 September 2001Return made up to 07/09/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
28 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 September 1999Return made up to 07/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1999Return made up to 07/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1998Return made up to 07/09/98; no change of members (4 pages)
10 September 1998Return made up to 07/09/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
1 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 September 1996Return made up to 07/09/96; no change of members (4 pages)
16 September 1996Return made up to 07/09/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
26 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
8 September 1995Return made up to 07/09/95; no change of members (4 pages)
8 September 1995Return made up to 07/09/95; no change of members (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)