About

Registered Number: 04348728
Date of Incorporation: 08/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: 79 Market Street, Stalybridge, Cheshire, SK15 2AA

 

Having been setup in 2002, Garage & Workshop Supplies Ltd have registered office in Cheshire, it has a status of "Dissolved". The company has 2 directors listed as Brodie, Julie, Brodie, Peter Duncan. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODIE, Peter Duncan 08 January 2002 18 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BRODIE, Julie 08 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 13 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 08 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 10 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 13 January 2005
287 - Change in situation or address of Registered Office 24 December 2004
AA - Annual Accounts 29 November 2004
363a - Annual Return 16 January 2004
AA - Annual Accounts 07 December 2003
225 - Change of Accounting Reference Date 23 July 2003
363a - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
RESOLUTIONS - N/A 11 January 2002
RESOLUTIONS - N/A 11 January 2002
RESOLUTIONS - N/A 11 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.