Company NameBrian The Coiled Spring Ltd.
Company StatusDissolved
Company Number02044109
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 9 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)
Previous NameLifestyle Garages Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Lewis Whitwell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 27 November 2001)
RoleCar Salesman
Correspondence AddressLadygrove
York Road
Chelmsford
Essex
CM2 0AH
Secretary NameNorma Whitwell
NationalityBritish
StatusClosed
Appointed29 August 1994(8 years after company formation)
Appointment Duration7 years, 3 months (closed 27 November 2001)
RoleCompany Director
Correspondence AddressLadygrove York Road
Chelmsford
Essex
CM2 0AH
Secretary NameMr Ian Charles Sanders
NationalityBritish
StatusResigned
Appointed26 January 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1994)
RoleCompany Director
Correspondence Address63 Plantation Road
Boreham
Chelmsford
Essex
CM3 3DZ

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex.
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£417,044
Gross Profit£166,439
Net Worth£326,120
Cash£39,571
Current Liabilities£114,620

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
25 June 2001Application for striking-off (1 page)
12 February 2001Return made up to 26/01/01; full list of members (6 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Company name changed lifestyle garages LIMITED\certificate issued on 31/01/01 (2 pages)
11 February 2000Return made up to 26/01/00; full list of members (5 pages)
21 November 1999Full accounts made up to 30 April 1999 (12 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
8 February 1999Return made up to 26/01/99; no change of members (4 pages)
10 March 1998Full accounts made up to 30 April 1997 (11 pages)
4 February 1998Return made up to 26/01/98; no change of members (4 pages)
19 February 1997Return made up to 26/01/97; full list of members (5 pages)
19 February 1997Location of debenture register (1 page)
19 February 1997Location of register of members (1 page)
25 January 1997Full accounts made up to 30 April 1996 (12 pages)
13 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1996Return made up to 26/01/96; no change of members (4 pages)
6 October 1995Full accounts made up to 30 April 1995 (13 pages)