CITY ROAD GARAGE LIMITED

Register to unlock more data on OkredoRegister

CITY ROAD GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03676024

Incorporation date

30/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1998)
dot icon05/05/2026
Final Gazette dissolved following liquidation
dot icon05/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2025
Liquidators' statement of receipts and payments to 2025-05-29
dot icon15/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15
dot icon01/07/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Appointment of a voluntary liquidator
dot icon11/06/2024
Registered office address changed from 482-484 City Road Sheffield S2 1GD to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-06-11
dot icon11/06/2024
Statement of affairs
dot icon15/03/2024
Notification of Jason Cooke as a person with significant control on 2018-04-06
dot icon15/03/2024
Change of details for Mr Andrew James Cooke as a person with significant control on 2018-04-06
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon09/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon20/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon13/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon13/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon30/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Matthew Terence Cooke as a director on 2014-08-29
dot icon05/09/2014
Appointment of Mr Jason Arron Cooke as a director on 2014-08-29
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Director's details changed for Mr Andrew James Cooke on 2010-11-30
dot icon14/12/2010
Director's details changed for Matthew Terence Cooke on 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Andrew James Cooke on 2010-11-30
dot icon01/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon02/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon31/01/2009
Return made up to 30/11/08; full list of members
dot icon12/02/2008
Return made up to 30/11/07; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-11-30
dot icon28/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon20/12/2006
Return made up to 30/11/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon15/12/2005
Return made up to 30/11/05; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/02/2005
Return made up to 30/11/04; full list of members
dot icon24/03/2004
Return made up to 30/11/03; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon03/12/2003
Return made up to 30/11/02; full list of members
dot icon25/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon30/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon13/02/2002
Return made up to 30/11/01; full list of members
dot icon15/06/2001
Return made up to 30/11/00; full list of members
dot icon12/03/2001
Full accounts made up to 2000-11-30
dot icon12/03/2001
Full accounts made up to 1999-11-30
dot icon29/09/2000
Particulars of mortgage/charge
dot icon09/02/2000
Return made up to 30/11/99; full list of members
dot icon30/11/1998
Incorporation
dot icon30/11/1998
Secretary resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
48.04K
-
0.00
25.01K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Jason Arron
Director
29/08/2014 - Present
-
Cooke, Andrew James
Director
30/11/1998 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/11/1998 - 30/11/1998
99600
Cooke, Andrew James
Secretary
30/11/1998 - Present
-
Cooke, Matthew Terence
Director
30/11/1998 - 29/08/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY ROAD GARAGE LIMITED

CITY ROAD GARAGE LIMITED is an(a) Dissolved company incorporated on 30/11/1998 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY ROAD GARAGE LIMITED?

toggle

CITY ROAD GARAGE LIMITED is currently Dissolved. It was registered on 30/11/1998 and dissolved on 05/05/2026.

Where is CITY ROAD GARAGE LIMITED located?

toggle

CITY ROAD GARAGE LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CITY ROAD GARAGE LIMITED do?

toggle

CITY ROAD GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CITY ROAD GARAGE LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved following liquidation.