Company NameStomps Garage Limited
Company StatusDissolved
Company Number00846257
CategoryPrivate Limited Company
Incorporation Date21 April 1965(59 years ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameValerie Rita Coward
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(25 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 14 June 2005)
RoleBusiness Proprietor
Correspondence AddressThe Red House 436 Baddow Road
Chelmsford
Essex
CM2 9RB
Director NameAlistair Peter Wilde
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(37 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 14 June 2005)
RoleSecretary
Correspondence Address97 London Road
Copford
Colchester
Essex
CO6 1LG
Secretary NameNigel Shaw
NationalityBritish
StatusClosed
Appointed31 July 2002(37 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address64 Roxwell Road
Chelmsford
Essex
CM1 2ND
Director NameBernard George Coward
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 June 2002)
RoleGarage Proprietor
Correspondence AddressThe Red House 436 Baddow Road
Chelmsford
Essex
CM2 9RB
Secretary NameAlistair Peter Wilde
NationalityBritish
StatusResigned
Appointed31 January 1991(25 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address97 London Road
Copford
Colchester
Essex
CO6 1LG
Secretary NameValerie Rita Coward
NationalityBritish
StatusResigned
Appointed25 January 1996(30 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressThe Red House 436 Baddow Road
Chelmsford
Essex
CM2 9RB

Location

Registered AddressThe Red House
436 Baddow Road
Chelmsford
Essex
CM2 9RB
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£972,007
Cash£986,803
Current Liabilities£14,796

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 March 1999Return made up to 31/01/99; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
(6 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 September 1995Registered office changed on 27/09/95 from: 436 baddow road chelmsford essex (1 page)