This company is commonly known as Ballamy's Garage (shoreham) Limited. The company was founded 59 years ago and was given the registration number 00841510. The firm's registered office is in 73 KING STREET. You can find them at The Pinnacle, 3rd Floor, 73 King Street, Manchester. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | BALLAMY'S GARAGE (SHOREHAM) LIMITED |
---|---|---|
Company Number | : | 00841510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 March 1965 |
End of financial year | : | 31 March 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watersmead Dog Lane, Steyning, BN44 3GG | Secretary | - | Active |
Yew Tree House, Lewes Road, Forest Row, United Kingdom, RH18 5AA | Director | - | Active |
Yew Tree House, Lewes Road, Forest Row, RH18 5AA | Director | - | Active |
46/54 High Street, Ingatestone, Essex, CM4 9DW | Director | 23 August 1996 | Active |
43 Anglesey Drive, Kardinya, Western Australia, | Director | 23 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-26 | Officers | Change person director company with change date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Restoration | Restoration order of court. | Download |
2016-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2016-05-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2016-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-03-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-12-02 | Address | Change registered office address company with date old address. | Download |
2013-11-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2013-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-11-28 | Resolution | Resolution. | Download |
2013-10-02 | Officers | Termination director company with name. | Download |
2013-10-02 | Officers | Termination director company with name. | Download |
2012-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.