About

Registered Number: 05364109
Date of Incorporation: 14/02/2005 (19 years and 4 months ago)
Company Status: Active
Date of Dissolution: 24/07/2018 (5 years and 11 months ago)
Registered Address: Units A-D Bridge Court Bridge Street, Long Eaton, Nottingham, NG10 4QQ

 

Established in 2005, Highway Garage Ltd are based in Nottingham, it's status is listed as "Active". The current directors of this company are listed as Nudd, Gillian Ann, Nudd, Andrew, Nudd, Gerald Anthony at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUDD, Andrew 01 March 2005 - 1
NUDD, Gerald Anthony 23 September 2006 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
NUDD, Gillian Ann 06 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 02 November 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 21 August 2018
RT01 - Application for administrative restoration to the register 21 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 December 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
225 - Change of Accounting Reference Date 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.