Company NameHansen Garages Limited
Company StatusDissolved
Company Number02373586
CategoryPrivate Limited Company
Incorporation Date19 April 1989(35 years 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
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 NameHarold Austin Davis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address3 Ledbury Road
Sunderland
Tyne & Wear
SR2 9HS
Director NameLawrence Hanley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address13 Peareth Grove
Sunderland
Tyne And Wear
Director NameMeyer Pearlman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address88 Queen Alexandra Road
Sunderland
Tyne And Wear
Director NameMr Samuel Dan Pearlman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BJ
Secretary NameMeyer Pearlman
NationalityBritish
StatusCurrent
Appointed19 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address88 Queen Alexandra Road
Sunderland
Tyne And Wear
Director NamePaul Alfred Amundsen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address27a Meadow Lane
East Herrington
Sunderland
Tyne & Wear
SR3 3RQ

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 February 2000Dissolved (1 page)
11 November 1999Liquidators statement of receipts and payments (4 pages)
11 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 1999Receiver's abstract of receipts and payments (2 pages)
14 July 1999Receiver ceasing to act (1 page)
15 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (17 pages)
31 December 1997Appointment of receiver/manager (1 page)
11 December 1997Appointment of a voluntary liquidator (1 page)
11 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1997Statement of affairs (21 pages)
11 December 1997Notice of Constitution of Liquidation Committee (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 10 murton street sunderland tyne & wear SR1 2RB (1 page)
14 July 1997Full accounts made up to 30 September 1996 (21 pages)
9 May 1997Return made up to 19/04/97; full list of members (8 pages)
2 July 1996Return made up to 19/04/96; no change of members (6 pages)
1 July 1996Full accounts made up to 30 September 1995 (18 pages)
24 June 1996£ nc 100000/400000 10/05/96 (1 page)
24 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1995Return made up to 19/04/95; full list of members (16 pages)