Company NameFindon Garage Limited
Company StatusDissolved
Company Number00638906
CategoryPrivate Limited Company
Incorporation Date6 October 1959(64 years, 7 months ago)
Dissolution Date8 November 2012 (11 years, 5 months ago)
Previous NameRose And Young (Caterham) 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

Directors

Director NameJohn Alan Young
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1992(32 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 08 November 2012)
RoleMotor Dealer
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Anthony Mark Heynen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(32 years, 9 months after company formation)
Appointment Duration20 years, 4 months (closed 08 November 2012)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMr Anthony Mark Heynen
NationalityBritish
StatusClosed
Appointed06 July 1992(32 years, 9 months after company formation)
Appointment Duration20 years, 4 months (closed 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameHoward John Hale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(32 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 July 1992)
RoleMotor Dealer
Correspondence AddressUnderhill Cottage
South Park
Bletchingley
Surrey
RH1 4NE
Director NameArthur Leonard Over
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(32 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 July 1992)
RoleMotor Dealer
Correspondence Address38 Coronation Road
East Grinstead
West Sussex
RH19 4AL
Secretary NameArthur Leonard Over
NationalityBritish
StatusResigned
Appointed11 May 1992(32 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 July 1992)
RoleCompany Director
Correspondence Address38 Coronation Road
East Grinstead
West Sussex
RH19 4AL

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£178,596
Cash£47,724
Current Liabilities£14,300

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2012Final Gazette dissolved following liquidation (1 page)
8 November 2012Final Gazette dissolved following liquidation (1 page)
8 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2012Return of final meeting in a members' voluntary winding up (12 pages)
8 August 2012Return of final meeting in a members' voluntary winding up (12 pages)
20 October 2011Appointment of a voluntary liquidator (1 page)
20 October 2011Appointment of a voluntary liquidator (1 page)
20 October 2011Declaration of solvency (3 pages)
20 October 2011Registered office address changed from Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 20 October 2011 (2 pages)
20 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2011Declaration of solvency (3 pages)
20 October 2011Registered office address changed from Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 20 October 2011 (2 pages)
20 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-12
(1 page)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 6,007
(4 pages)
2 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 6,007
(4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 May 2010Director's details changed for John Alan Young on 1 January 2010 (3 pages)
7 May 2010Secretary's details changed for Anthony Mark Heynen on 1 January 2010 (3 pages)
7 May 2010Director's details changed for Anthony Mark Heynen on 1 January 2010 (3 pages)
7 May 2010Director's details changed for John Alan Young on 1 January 2010 (3 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (15 pages)
7 May 2010Secretary's details changed for Anthony Mark Heynen on 1 January 2010 (3 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (15 pages)
7 May 2010Secretary's details changed for Anthony Mark Heynen on 1 January 2010 (3 pages)
7 May 2010Director's details changed for Anthony Mark Heynen on 1 January 2010 (3 pages)
7 May 2010Director's details changed for Anthony Mark Heynen on 1 January 2010 (3 pages)
7 May 2010Director's details changed for John Alan Young on 1 January 2010 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2009Return made up to 21/04/09; full list of members (5 pages)
1 May 2009Return made up to 21/04/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 April 2008Return made up to 21/04/08; no change of members (5 pages)
25 April 2008Return made up to 21/04/08; no change of members (5 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
20 July 2007Return made up to 21/04/07; no change of members (7 pages)
20 July 2007Return made up to 21/04/07; no change of members (7 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 April 2006Return made up to 21/04/06; full list of members (7 pages)
26 April 2006Return made up to 21/04/06; full list of members (7 pages)
12 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
12 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 April 2005Return made up to 21/04/05; full list of members (7 pages)
27 April 2005Return made up to 21/04/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
29 April 2004Return made up to 21/04/04; full list of members (7 pages)
29 April 2004Return made up to 21/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Full accounts made up to 30 June 2003 (13 pages)
11 February 2004Full accounts made up to 30 June 2003 (13 pages)
6 September 2003Registered office changed on 06/09/03 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG (1 page)
6 September 2003Registered office changed on 06/09/03 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG (1 page)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 February 2003Full accounts made up to 30 June 2002 (13 pages)
7 February 2003Full accounts made up to 30 June 2002 (13 pages)
1 June 2002Return made up to 11/05/02; full list of members (7 pages)
1 June 2002Return made up to 11/05/02; full list of members (7 pages)
30 January 2002Full accounts made up to 30 June 2001 (13 pages)
30 January 2002Full accounts made up to 30 June 2001 (13 pages)
6 July 2001Return made up to 11/05/01; full list of members (6 pages)
6 July 2001Return made up to 11/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2001Full accounts made up to 30 June 2000 (14 pages)
22 January 2001Full accounts made up to 30 June 2000 (14 pages)
13 July 2000Return made up to 11/05/00; full list of members (6 pages)
13 July 2000Return made up to 11/05/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
2 February 2000Full accounts made up to 30 June 1999 (12 pages)
9 July 1999Return made up to 11/05/99; full list of members (5 pages)
9 July 1999Return made up to 11/05/99; full list of members (5 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
9 July 1998Return made up to 11/05/98; no change of members (4 pages)
9 July 1998Return made up to 11/05/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (12 pages)
30 April 1998Full accounts made up to 30 June 1997 (12 pages)
16 July 1997Return made up to 11/05/97; no change of members (4 pages)
16 July 1997Return made up to 11/05/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
3 May 1997Full accounts made up to 30 June 1996 (11 pages)
1 July 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 July 1996Return made up to 11/05/96; full list of members (5 pages)
17 November 1995Full accounts made up to 30 June 1995 (12 pages)
17 November 1995Full accounts made up to 30 June 1995 (12 pages)
12 May 1995Return made up to 11/05/95; no change of members (4 pages)
12 May 1995Return made up to 11/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1992Particulars of mortgage/charge (3 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
17 August 1983Accounts made up to 30 June 1982 (7 pages)
17 August 1983Accounts made up to 30 June 1982 (7 pages)
6 October 1959Incorporation (15 pages)
6 October 1959Incorporation (15 pages)