About

Registered Number: 04085262
Date of Incorporation: 06/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 8 months ago)
Registered Address: BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool, L3 9HF

 

Worcester Garage Ltd was registered on 06 October 2000 with its registered office in Liverpool, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, James 06 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Pauline 06 October 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2013
4.40 - N/A 11 July 2013
4.68 - Liquidator's statement of receipts and payments 04 January 2013
4.68 - Liquidator's statement of receipts and payments 17 January 2012
RESOLUTIONS - N/A 25 November 2010
AD01 - Change of registered office address 25 November 2010
4.20 - N/A 25 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 09 November 2007
363a - Annual Return 09 November 2007
363a - Annual Return 09 November 2007
363a - Annual Return 09 November 2007
AA - Annual Accounts 16 May 2007
GAZ1 - First notification of strike-off action in London Gazette 10 April 2007
AA - Annual Accounts 13 October 2005
363s - Annual Return 04 October 2005
287 - Change in situation or address of Registered Office 06 December 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 15 October 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 18 November 2002
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.