Company NamePierson Street Garage Limited
Company StatusDissolved
Company Number02941334
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePaul Richard Busby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1994(same day as company formation)
RoleMotor Mechanic
Correspondence Address121 High St West
Redcar
Cleveland
TS10 1SE
Secretary NameNicholas Peter Upton
NationalityBritish
StatusClosed
Appointed22 June 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Thornton Road
Thornton
Middlesbrough
Cleveland
TS8 9BS
Director NameKate Elizabeth Busby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 24 August 2004)
RoleMarket Research Deputy Regiona
Correspondence Address121 High St West
Redcar
Cleveland
TS10 1SE
Director NameNicholas Peter Upton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Thornton Road
Thornton
Middlesbrough
Cleveland
TS8 9BS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£8,081
Cash£2,102
Current Liabilities£10,183

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 September 2002Return made up to 22/06/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
21 September 2001Return made up to 22/06/01; full list of members (6 pages)
6 September 2001Registered office changed on 06/09/01 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page)
22 September 2000Return made up to 22/06/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 September 1999Return made up to 22/06/99; full list of members (8 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 August 1998Return made up to 22/06/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 May 1998Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
3 September 1997Return made up to 22/06/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 July 1996Return made up to 22/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 September 1995Director's particulars changed;director resigned;new director appointed (2 pages)