Company NameWall Garage Ltd
Company StatusDissolved
Company Number05181414
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)
Previous NameProperty Design Matters (Hexham) 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
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameGordon Currie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRest & Be Thankful
North Bank, Haydon Bridge
Hexham
Northumberland
NE47 6LY
Secretary NameMrs Mary Anne Currie
StatusClosed
Appointed03 May 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 30 October 2012)
RoleCompany Director
Correspondence AddressBeaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Secretary NameJulian Thompson
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleOffice Manager
Correspondence Address3 Vine Terrace
Hexham
Northumberland
NE46 1NT
Director NameAndrew McKenzie Aird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 May 2011)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address20 Observer Way
Kelvedon
Colchester
Essex
CO5 9NZ
Secretary NameJeanette Katherine Hennessey
NationalityBritish
StatusResigned
Appointed09 March 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2011)
RoleCompany Director
Correspondence Address35 Birkdene
Stocksfield
Northumberland
NE43 7EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBeaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012Application to strike the company off the register (3 pages)
10 July 2012Application to strike the company off the register (3 pages)
9 September 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(3 pages)
9 September 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(3 pages)
27 June 2011Appointment of Mrs Mary Anne Currie as a secretary (1 page)
27 June 2011Appointment of Mrs Mary Anne Currie as a secretary (1 page)
27 June 2011Termination of appointment of Andrew Aird as a director (1 page)
27 June 2011Termination of appointment of Andrew Aird as a director (1 page)
27 June 2011Termination of appointment of Jeanette Hennessey as a secretary (1 page)
27 June 2011Termination of appointment of Jeanette Hennessey as a secretary (1 page)
31 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Andrew Mckenzie Aird on 16 July 2010 (2 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Andrew Mckenzie Aird on 16 July 2010 (2 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
19 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
19 June 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 July 2008Return made up to 16/07/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
7 November 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
7 November 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 16/07/06; full list of members (2 pages)
5 September 2006Return made up to 16/07/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
15 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
15 March 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
7 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
24 August 2005Company name changed property design matters (hexham) LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed property design matters (hexham) LIMITED\certificate issued on 24/08/05 (2 pages)
7 April 2005Registered office changed on 07/04/05 from: long close, wanless lane hexham northumberland NE46 1BU (1 page)
7 April 2005Registered office changed on 07/04/05 from: long close, wanless lane hexham northumberland NE46 1BU (1 page)
9 October 2004Particulars of mortgage/charge (5 pages)
9 October 2004Particulars of mortgage/charge (5 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
3 August 2004Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
3 August 2004Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page)
16 July 2004Incorporation (16 pages)
16 July 2004Incorporation (16 pages)