Company NameSouth Cleveland Garages (Middlesbrough) Limited
DirectorsWilliam Robson and James Sinclair Howard North
Company StatusDissolved
Company Number02587741
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Previous NameBriwent Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Robson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressNovocartria House
Hilton
Yarm
Cleveland
TS15 9LE
Secretary NameMr Peter Wilson
NationalityBritish
StatusCurrent
Appointed15 July 1994(3 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Stoney Croft
Horsforth
Leeds
West Yorkshire
LS18 4RB
Director NameJames Sinclair Howard North
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(6 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressGranby
Barns Farm Lane
Storrington
West Sussex
RH20 4AH
Secretary NameMr Peter Ffrangon Hargreaves
NationalityBritish
StatusResigned
Appointed14 July 1992(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 15 July 1994)
RoleCompany Director
Correspondence Address21 High Street
Yarm
Cleveland
TS15 9BW

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£16,916

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2007Dissolved (1 page)
14 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Registered office changed on 02/02/06 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page)
25 January 2006Receiver ceasing to act (1 page)
25 January 2006Receiver's abstract of receipts and payments (3 pages)
10 November 2005Receiver's abstract of receipts and payments (3 pages)
9 November 2005Appointment of a voluntary liquidator (1 page)
9 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2005Statement of affairs (6 pages)
14 January 2005Administrative Receiver's report (15 pages)
28 October 2004Registered office changed on 28/10/04 from: trunk road middlesbrough cleveland TS6 6UW (1 page)
22 October 2004Appointment of receiver/manager (1 page)
27 July 2004Return made up to 14/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
24 July 2002Full accounts made up to 31 December 2001 (10 pages)
31 July 2001Return made up to 14/07/01; full list of members (6 pages)
7 July 2001Full accounts made up to 31 December 2000 (9 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 July 1999Return made up to 14/07/99; no change of members (4 pages)
16 October 1998Full accounts made up to 31 December 1997 (12 pages)
25 July 1998Return made up to 14/07/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (12 pages)
21 July 1997Return made up to 14/07/97; full list of members (6 pages)
25 March 1997New director appointed (2 pages)
17 January 1997Company name changed briwent services LIMITED\certificate issued on 20/01/97 (2 pages)
11 October 1996Full accounts made up to 31 December 1995 (12 pages)
22 July 1996Return made up to 14/07/96; no change of members (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (12 pages)
25 July 1995Return made up to 14/07/95; full list of members (6 pages)
22 October 1991Director resigned;new director appointed (2 pages)
17 June 1991Director resigned;new director appointed (2 pages)