Company NameBenfleet Garage Limited
Company StatusDissolved
Company Number04654977
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Stanley Wakerley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleMot Inspector
Country of ResidenceUnited Kingdom
Correspondence Address49 Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS
Secretary NameMrs Lorraine Wakerley
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Net Worth£9,141
Cash£13,276
Current Liabilities£10,809

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Application for striking-off (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Return made up to 03/02/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 February 2007Return made up to 03/02/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 June 2006Registered office changed on 22/06/06 from: orbital house, 20 eastern road romford essex RM1 3DP (1 page)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 March 2005Return made up to 03/02/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
9 February 2004Return made up to 03/02/04; full list of members (6 pages)
8 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Director resigned (1 page)
3 February 2003Incorporation (21 pages)