Company NameH.D.Young Garages Limited
Company StatusDissolved
Company Number00870156
CategoryPrivate Limited Company
Incorporation Date31 January 1966(58 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJoan Lilian Rosemary Young
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(26 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 27 August 2008)
RoleSecretary
Correspondence Address58 The Avenue
Worcester Park
Surrey
KT4 7HH
Director NameDr Kevin Douglas Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(26 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowlands
57 Southend
Garsington
Oxfordshire
OX44 9DJ
Director NameRoger Howard Young
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(26 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood End 8 Windsor Road
Chobham
Woking
Surrey
GU24 8NA
Secretary NameRoger Howard Young
NationalityBritish
StatusClosed
Appointed31 October 1996(30 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood End 8 Windsor Road
Chobham
Woking
Surrey
GU24 8NA
Director NameDerek William Charles Avis
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(26 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleAccountant
Correspondence Address24 Beecholme Avenue
Mitcham
Surrey
CR4 2HT
Director NameFrederick Charles Eason
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(26 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 July 2005)
RoleMotor Engineer
Correspondence Address20 Eastway
Morden
Surrey
SM4 4HW
Director NameHenry Douglas Young
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(26 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 February 2003)
RoleMotor Engineer
Correspondence Address58 The Avenue
Worcester Park
Surrey
KT4 7HH
Secretary NameDerek William Charles Avis
NationalityBritish
StatusResigned
Appointed14 June 1992(26 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address24 Beecholme Avenue
Mitcham
Surrey
CR4 2HT

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£202,553
Cash£30,374
Current Liabilities£881

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Application for striking-off (1 page)
1 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 14/06/05; full list of members (8 pages)
6 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Director's particulars changed (1 page)
10 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 June 2003Director resigned (1 page)
14 June 2003Return made up to 14/06/03; full list of members (9 pages)
24 June 2002Director's particulars changed (1 page)
27 May 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 June 2001Return made up to 14/06/01; full list of members (8 pages)
11 June 2001Registered office changed on 11/06/01 from: regency house 33 wood street barnet herts EN5 4BE (1 page)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Return made up to 14/06/00; full list of members (8 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Return made up to 14/06/99; no change of members (6 pages)
27 July 1998Full accounts made up to 31 March 1998 (11 pages)
24 June 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
8 July 1997Secretary resigned;director resigned (1 page)
8 July 1997Secretary's particulars changed;director's particulars changed (1 page)
8 July 1997Return made up to 14/06/97; full list of members (7 pages)
8 July 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 September 1996Return made up to 14/06/96; no change of members (6 pages)
15 February 1996Return made up to 14/06/95; no change of members (6 pages)
2 October 1995Full accounts made up to 31 March 1995 (11 pages)
24 November 1984Accounts made up to 31 March 1982 (5 pages)
31 January 1966Incorporation (14 pages)