About

Registered Number: 04315715
Date of Incorporation: 02/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 100 Huddersfield Road, Newhey, Rochdale, OL16 3RU,

 

Having been setup in 2001, Newhey Garage Ltd has its registered office in Rochdale, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONGE, Graham 08 April 2004 - 1
BOOTH, Peter Graham 02 November 2001 01 June 2003 1
BRIERLEY, Simon 01 August 2002 23 June 2005 1
Secretary Name Appointed Resigned Total Appointments
TONGE, Rita Margaret 08 April 2004 - 1
BOOTH, Olga Ann Mari 02 November 2001 01 October 2002 1
RIGG, Katherine Mary 01 October 2002 08 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DISS16(SOAS) - N/A 25 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 31 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
DISS16(SOAS) - N/A 09 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 06 November 2009
AD01 - Change of registered office address 06 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.