Company NameFurst Garages Limited
DirectorGraham Jackson Cumming
Company StatusDissolved
Company Number02438779
CategoryPrivate Limited Company
Incorporation Date1 November 1989(34 years, 5 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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameGraham Jackson Cumming
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(5 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleConsultant
Correspondence AddressTudor House 19 Ashpole Furlong
Loughton
Milton Keynes
MK5 8EA
Secretary NameJanet Beverley Banks
NationalityBritish
StatusCurrent
Appointed01 July 1995(5 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address20 Killowen Street
Low Fell
Gateshead
Tyne & Wear
NE9 6EX
Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1994)
RoleEngineering Director
Correspondence Address62 Gainsborough Close
Whitley Bay
Tyne & Wear
NE25 9XB
Director NameAnthony Denis Kennan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1994)
RoleCommercial Director
Correspondence Address13 The Poplars
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AE
Director NameDavid Bell Monaghan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1994)
RoleManaging Director
Correspondence Address43 Well Ridge Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9PN
Secretary NameMr David Gerard Campbell
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address47 Ridgely Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BJ
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 10 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(4 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(4 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressCoed Del
Badgers Close Ashley Heath
Ringwood
Hampshire
BH24 2SH
Secretary NameMichael Adrian Jones
NationalityBritish
StatusResigned
Appointed07 July 1994(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 August 1994)
RoleCompany Director
Correspondence Address5 Sandycroft
Warsash
Southampton
Hampshire
SO31 9AA
Director NameJohn Greaves
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Forum Court
The Chesters
Bedlington
Northumberland
NE22 6LH
Director NamePatricia Gail Hindmarsh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 November 1994)
RoleAccountant/Director
Correspondence Address3 Ainderby Road
Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9DQ
Director NameStephen Leslie Noble
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address10 Oak Close
Hexham
Northumberland
NE46 2RE
Secretary NamePatricia Gail Hindmarsh
NationalityBritish
StatusResigned
Appointed25 August 1994(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 25 November 1994)
RoleAccountant/Director
Correspondence Address3 Ainderby Road
Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9DQ
Director NameIan William Hind
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 1995)
RoleCompany Director
Correspondence Address14 Churchburn Drive
Morpeth
Northumberland
NE61 2BY
Secretary NameMr Michael Adrian Jones
NationalityBritish
StatusResigned
Appointed25 November 1994(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 July 1995)
RoleCompany Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH

Location

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

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

6 November 1999Dissolved (1 page)
6 August 1999Return of final meeting in a creditors' voluntary winding up (20 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (13 pages)
12 November 1996Notice of Constitution of Liquidation Committee (2 pages)
11 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1996Appointment of a voluntary liquidator (1 page)
28 October 1996Registered office changed on 28/10/96 from: morpeth road ashington northumberland NE63 8TX (1 page)
23 November 1995Registered office changed on 23/11/95 from: morpeth road ashington northumberland NE63 8TX (1 page)
23 November 1995Return made up to 01/11/95; full list of members
  • 363(287) ‐ Registered office changed on 23/11/95
(6 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Director resigned (2 pages)
29 June 1995Accounting reference date shortened from 30/06 to 30/12 (1 page)
14 March 1995New director appointed (2 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Secretary resigned;director resigned (2 pages)
14 March 1995Director resigned (2 pages)
7 April 1993Full accounts made up to 27 June 1992 (14 pages)
16 July 1992Full accounts made up to 29 June 1991 (16 pages)
25 January 1991Accounts for a dormant company made up to 30 June 1990 (4 pages)