WEST WYLAM GARAGE LIMITED

Register to unlock more data on OkredoRegister

WEST WYLAM GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00635516

Incorporation date

21/08/1959

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1987)
dot icon28/09/2011
Certificate of registration of a Friendly Society
dot icon28/09/2011
Miscellaneous
dot icon28/09/2011
Resolutions
dot icon25/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon26/07/2011
Termination of appointment of Stephen Humes as a director
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon06/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon07/07/2010
Accounts for a dormant company made up to 2010-01-02
dot icon01/06/2010
Previous accounting period shortened from 2010-01-11 to 2010-01-02
dot icon15/04/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon15/04/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon28/05/2009
Accounts for a dormant company made up to 2009-01-10
dot icon04/03/2009
Return made up to 12/02/09; full list of members
dot icon12/11/2008
Full accounts made up to 2008-01-12
dot icon19/09/2008
Auditor's resignation
dot icon28/07/2008
Appointment terminated director philip mccracken
dot icon03/03/2008
Return made up to 12/02/08; full list of members
dot icon29/02/2008
Location of register of members
dot icon29/02/2008
Location of debenture register
dot icon29/02/2008
Registered office changed on 29/02/2008 from new century house corporation street manchester M60 4ES
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-26
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Secretary resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Registered office changed on 06/12/07 from: united co-operatives LTD sandbrook park rochdale lancashire OL11 1RY
dot icon06/12/2007
Accounting reference date shortened from 26/04/08 to 11/01/08
dot icon21/11/2007
Director resigned
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon11/06/2007
Accounting reference date extended from 31/03/07 to 26/04/07
dot icon11/06/2007
Registered office changed on 11/06/07 from: front st prudhoe on tyne northumberland NE42 5DH
dot icon11/06/2007
Secretary resigned;director resigned
dot icon11/06/2007
Director resigned
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon13/02/2007
Return made up to 12/02/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 12/02/06; full list of members
dot icon17/02/2006
Location of register of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2005
Return made up to 12/02/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 12/02/04; full list of members
dot icon20/10/2003
Accounts for a small company made up to 2003-03-31
dot icon14/02/2003
Return made up to 12/02/03; full list of members
dot icon11/10/2002
Accounts for a small company made up to 2002-03-31
dot icon22/03/2002
Return made up to 12/02/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2001-03-31
dot icon08/03/2001
Return made up to 12/02/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Return made up to 12/02/00; full list of members
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Accounts for a small company made up to 1999-03-31
dot icon23/03/1999
Return made up to 12/02/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon10/07/1998
Declaration of satisfaction of mortgage/charge
dot icon04/07/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
Return made up to 12/02/98; no change of members
dot icon09/09/1997
Accounts for a small company made up to 1997-03-31
dot icon05/03/1997
Return made up to 12/02/97; no change of members
dot icon13/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/02/1996
Return made up to 12/02/96; full list of members
dot icon19/10/1995
Accounts for a small company made up to 1995-04-02
dot icon20/02/1995
Return made up to 12/02/95; change of members
dot icon20/02/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Resolutions
dot icon07/11/1994
Accounts for a small company made up to 1994-03-27
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon17/05/1994
£ nc 1000/6000 23/03/94
dot icon18/03/1994
Return made up to 12/02/94; no change of members
dot icon10/02/1994
Secretary resigned;new secretary appointed
dot icon02/02/1994
Accounts for a small company made up to 1993-03-28
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon22/01/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon17/12/1993
Particulars of mortgage/charge
dot icon27/04/1993
Return made up to 12/02/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/04/1992
Return made up to 12/02/92; no change of members
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon11/04/1991
Accounts for a small company made up to 1990-03-31
dot icon13/03/1991
Return made up to 12/02/91; full list of members
dot icon19/02/1990
Accounts for a small company made up to 1989-03-31
dot icon19/02/1990
Return made up to 12/02/90; full list of members
dot icon06/07/1989
Accounts for a small company made up to 1988-03-31
dot icon06/07/1989
Return made up to 11/01/89; full list of members
dot icon19/07/1988
Return made up to 15/01/88; full list of members
dot icon13/10/1987
Accounts for a small company made up to 1987-03-31
dot icon14/02/1987
Accounts for a small company made up to 1986-03-31
dot icon14/02/1987
Return made up to 15/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2011
dot iconLast change occurred
01/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2011
dot iconNext account date
01/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humes, Stephen
Director
17/01/2008 - 22/07/2011
109
Wates, Martyn James
Director
27/04/2007 - 21/11/2007
219
Bailey, Steven Clive
Director
22/07/2011 - Present
81
Hurrell, Timothy
Director
27/04/2007 - Present
86
Jones, Philip Robert
Secretary
27/04/2007 - 22/01/2008
166

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST WYLAM GARAGE LIMITED

WEST WYLAM GARAGE LIMITED is an(a) Converted / Closed company incorporated on 21/08/1959 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. 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 WEST WYLAM GARAGE LIMITED?

toggle

WEST WYLAM GARAGE LIMITED is currently Converted / Closed. It was registered on 21/08/1959 and dissolved on 28/09/2011.

Where is WEST WYLAM GARAGE LIMITED located?

toggle

WEST WYLAM GARAGE LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What is the latest filing for WEST WYLAM GARAGE LIMITED?

toggle

The latest filing was on 28/09/2011: Certificate of registration of a Friendly Society.