Company NameMunkley Preston Garage Limited
Company StatusDissolved
Company Number00609894
CategoryPrivate Limited Company
Incorporation Date19 August 1958(65 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Jan Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(32 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address23 Houghton Banks
Ingleby Barwick
Stockton On Tees
TS17 5AL
Secretary NameSamuel Munkley
NationalityBritish
StatusClosed
Appointed01 March 1996(37 years, 6 months after company formation)
Appointment Duration11 years (closed 27 February 2007)
RolePartner In Finance Company
Correspondence Address69 Constantine Court
Middlesbrough
TS1 3GA
Director NameMr John Samuel Munkley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address106 Gypsy Lane
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8PD
Director NameMr Stuart William Munkley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressFlat 4 Duneden House
Summerville Street
Chew
Cheshsire
CW2 7NS
Secretary NameMiss Jan Munkley
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address38 The Garth
Coulby Newham
Middlesbrough
Cleveland
TS8 0UG

Location

Registered AddressLink Busines Centre
7a Oxford Road Linthorpe
Middlesbrough
Cleveland
TS5 5DY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Financials

Year2014
Net Worth£22,115
Cash£312
Current Liabilities£7,827

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
20 December 2005Voluntary strike-off action has been suspended (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
24 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
23 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 August 2002Registered office changed on 29/08/02 from: link business centre 7A oxford road linthorpe middlesbrough TS5 5DY (1 page)
3 April 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
28 November 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
30 April 2001Return made up to 01/03/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 March 1999Return made up to 01/03/99; no change of members (6 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 May 1997Return made up to 01/03/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
12 April 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 April 1996New secretary appointed (2 pages)
30 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
21 April 1995Return made up to 01/03/95; no change of members
  • 363(287) ‐ Registered office changed on 21/04/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)