Company NameThe Garage Cullercoats Limited
Company StatusDissolved
Company Number04649379
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous NameThe Village Garage (Monkseaton) Limited

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 NameRoderick Skene Stevenson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameFiona Mary Stevenson
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2010
Net Worth-£19,651
Current Liabilities£41,878

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
23 December 2020Insolvency:form L64.04 - deferral date 13/05/2026 (1 page)
28 November 2020Completion of winding up (1 page)
4 June 2020Dissolution deferment (1 page)
4 June 2020Completion of winding up (1 page)
14 February 2014Receiver's abstract of receipts and payments to 23 December 2013 (2 pages)
14 February 2014Notice of ceasing to act as receiver or manager (4 pages)
14 February 2014Notice of ceasing to act as receiver or manager (4 pages)
14 February 2014Receiver's abstract of receipts and payments to 23 December 2013 (2 pages)
15 July 2013Order of court to wind up (3 pages)
15 July 2013Order of court to wind up (3 pages)
13 February 2013Notice of appointment of receiver or manager (3 pages)
13 February 2013Notice of appointment of receiver or manager (3 pages)
28 January 2013Director's details changed for Roderick Skene Stevenson on 1 January 2013 (2 pages)
28 January 2013Secretary's details changed for Fiona Mary Stevenson on 1 January 2013 (1 page)
28 January 2013Secretary's details changed for Fiona Mary Stevenson on 1 January 2013 (1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(3 pages)
28 January 2013Secretary's details changed for Fiona Mary Stevenson on 1 January 2013 (1 page)
28 January 2013Director's details changed for Roderick Skene Stevenson on 1 January 2013 (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 1
(3 pages)
28 January 2013Director's details changed for Roderick Skene Stevenson on 1 January 2013 (2 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2010Director's details changed for Roderick Skene Stevenson on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Roderick Skene Stevenson on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Roderick Skene Stevenson on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from bell tindle williamson coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
16 December 2008Registered office changed on 16/12/2008 from bell tindle williamson coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
9 October 2008Return made up to 28/01/08; no change of members
  • 363(287) ‐ Registered office changed on 09/10/08
(6 pages)
9 October 2008Return made up to 28/01/08; no change of members
  • 363(287) ‐ Registered office changed on 09/10/08
(6 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2008Return made up to 28/01/07; no change of members (6 pages)
30 January 2008Return made up to 28/01/07; no change of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 March 2006Return made up to 28/01/06; full list of members (6 pages)
24 March 2006Return made up to 28/01/06; full list of members (6 pages)
25 January 2006Return made up to 28/01/05; full list of members (6 pages)
25 January 2006Return made up to 28/01/05; full list of members (6 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
11 February 2004Return made up to 28/01/04; full list of members (6 pages)
11 February 2004Return made up to 28/01/04; full list of members (6 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003Secretary's particulars changed (1 page)
9 September 2003Company name changed the village garage (monkseaton) LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed the village garage (monkseaton) LIMITED\certificate issued on 09/09/03 (2 pages)
1 August 2003New director appointed (3 pages)
1 August 2003Director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (3 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 July 2003Registered office changed on 30/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 January 2003Incorporation (16 pages)
28 January 2003Incorporation (16 pages)