Company NameVillage Garage Whitley Bay Limited
DirectorsJohn Paul Fairley and Timothy Goulding
Company StatusActive - Proposal to Strike off
Company Number10662176
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month 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 NameMr John Paul Fairley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressMorton House Fencehouses
Houghton Le Spring
DH4 6QA
Director NameMr Timothy Goulding
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(2 years after company formation)
Appointment Duration5 years
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressMorton House Fencehouses
Houghton Le Spring
DH4 6QA
Director NameMr Timothy Goulding
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(3 weeks, 1 day after company formation)
Appointment Duration3 days (resigned 04 April 2017)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J3 Foxhunters Road
Whitley Bay
Tyne And Wear
NE25 8UG

Location

Registered AddressMorton House
Fencehouses
Houghton Le Spring
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2020 (3 years, 7 months ago)
Next Return Due25 September 2021 (overdue)

Filing History

8 September 2021Voluntary strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
19 August 2021Application to strike the company off the register (1 page)
18 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 August 2021Registered office address changed from Unit J3 Foxhunters Road Whitley Bay Tyne and Wear NE25 8UG England to Morton House Fencehouses Houghton Le Spring DH4 6QA on 6 August 2021 (1 page)
3 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 March 2021Confirmation statement made on 11 September 2020 with no updates (3 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 April 2019Appointment of Mr Timothy Goulding as a director on 1 April 2019 (2 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Timothy Goulding as a director on 31 March 2019 (1 page)
31 May 2018Appointment of Mr Timothy Goulding as a director on 31 May 2018 (2 pages)
15 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
4 April 2017Director's details changed for Mr John Paul Fairley on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr John Paul Fairley on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Tim Goulding as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Tim Goulding as a director on 4 April 2017 (1 page)
3 April 2017Registered office address changed from 7 Stretton Way Backworth Newcastle upon Tyne NE27 0JR England to Unit J3 Foxhunters Road Whitley Bay Tyne and Wear NE25 8UG on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 7 Stretton Way Backworth Newcastle upon Tyne NE27 0JR England to Unit J3 Foxhunters Road Whitley Bay Tyne and Wear NE25 8UG on 3 April 2017 (1 page)
1 April 2017Appointment of Mr Tim Goulding as a director on 1 April 2017 (2 pages)
1 April 2017Appointment of Mr Tim Goulding as a director on 1 April 2017 (2 pages)
1 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1
(3 pages)
1 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1
(3 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
(27 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
(27 pages)