Company NameHarbour View Garage Limited
Company StatusDissolved
Company Number03172461
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameJeffrey Edward Milburn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Director NameRussell Stewart Wilkinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Secretary NameRussell Stewart Wilkinson
NationalityBritish
StatusClosed
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Director NameAlexanders Business Services Limited (Corporation)
Date of BirthMarch 1990 (Born 34 years ago)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address77a Broughton Street
Edinburgh
EH1 3RJ
Scotland
Secretary NameAlexanders Business Press Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address77a Broughton Street
Edinburgh
EH1 3RJ
Scotland

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

20k at £1Jeffrey Edward Milburn
50.00%
Ordinary
20k at £1Russell Stewart Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£17,369
Cash£22,172
Current Liabilities£211,607

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 October 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2015Registered office address changed from Dame Dorothy Street Harbour View,Roker Sunderland,Tyne & Wear SR6 0NL to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 13 March 2015 (2 pages)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Statement of affairs with form 4.19 (5 pages)
5 April 2014Director's details changed for Russell Stewart Wilkinson on 1 January 2014 (2 pages)
5 April 2014Secretary's details changed for Russell Stewart Wilkinson on 1 January 2014 (1 page)
5 April 2014Director's details changed for Jeffrey Edward Milburn on 1 January 2014 (2 pages)
5 April 2014Director's details changed for Russell Stewart Wilkinson on 1 January 2014 (2 pages)
5 April 2014Director's details changed for Jeffrey Edward Milburn on 1 January 2014 (2 pages)
5 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 40,000
(4 pages)
5 April 2014Secretary's details changed for Russell Stewart Wilkinson on 1 January 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2010Director's details changed for Russell Stewart Wilkinson on 13 March 2010 (2 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Jeffrey Edward Milburn on 13 March 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 April 2008Return made up to 13/03/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 April 2007Return made up to 13/03/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 April 2006Return made up to 13/03/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 April 2004Return made up to 13/03/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 April 2003Return made up to 13/03/03; full list of members (7 pages)
6 February 2003Particulars of mortgage/charge (4 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
10 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 March 2001Return made up to 13/03/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 March 2000Return made up to 13/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 April 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
30 March 1998Return made up to 13/03/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 April 1997Return made up to 03/03/97; full list of members (6 pages)
8 November 1996Accounting reference date notified as 30/04 (1 page)
9 August 1996Ad 18/04/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
7 May 1996Registered office changed on 07/05/96 from: 50 stockwell park road stockwell london (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Secretary resigned (1 page)
13 March 1996Incorporation (15 pages)