About

Registered Number: 04316138
Date of Incorporation: 02/11/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 3 months ago)
Registered Address: TURNER PEACHEY RIDGWAY WALL, 12 West Castle Street, Bridgnorth, Shropshire, WV16 4AB

 

Established in 2001, Garage Watch Value Ltd have registered office in Bridgnorth, Shropshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bradshaw, Janet Susan, Reynolds, Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Janet Susan 02 November 2001 08 January 2008 1
REYNOLDS, Gary 08 January 2008 11 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
DISS16(SOAS) - N/A 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 29 November 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AD04 - Change of location of company records to the registered office 08 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 29 September 2011
TM02 - Termination of appointment of secretary 17 January 2011
AR01 - Annual Return 05 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD01 - Change of registered office address 17 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 03 January 2003
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 14 November 2001
RESOLUTIONS - N/A 14 November 2001
287 - Change in situation or address of Registered Office 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.