Company NameMountsett Garage Limited
Company StatusDissolved
Company Number00605943
CategoryPrivate Limited Company
Incorporation Date9 June 1958(65 years, 11 months 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 NameChristopher James Tinkler
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Correspondence Address6 Sherwood Close
Shotley Bridge
Consett
Durham
DH8 0TX
Director NameMr Eric Tinkler
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address80 Woodlands Road
Shotley Bridge
Consett
County Durham
DH8 0DJ
Director NameMrs Eva Tinkler
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address80 Woodlands Road
Shotley Bridge
Consett
County Durham
DH8 0DJ
Secretary NameChristopher James Tinkler
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Sherwood Close
Shotley Bridge
Consett
Durham
DH8 0TX
Director NameMr Ronald Charlton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleRetired
Correspondence AddressCasar Sonar Fanadix M45 Lane Fustera
Benisa Alicante 03720
Foreign

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£3,362,958
Gross Profit£201,666
Net Worth£264,737
Cash£5,043
Current Liabilities£320,479

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2002Dissolved (1 page)
30 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2001Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
17 March 2000Liquidators statement of receipts and payments (7 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 1999Statement of affairs (8 pages)
25 February 1999Registered office changed on 25/02/99 from: ewehurst road dipton stanley co durham DH9 9JP (1 page)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Full accounts made up to 31 December 1997 (15 pages)
11 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1996Full accounts made up to 31 December 1995 (17 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 November 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
30 June 1995Full accounts made up to 30 April 1995 (15 pages)
3 May 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1995Secretary's particulars changed (2 pages)
10 March 1995Particulars of mortgage/charge (8 pages)