Company NameOpportune Garages Limited
Company StatusDissolved
Company Number00905327
CategoryPrivate Limited Company
Incorporation Date4 May 1967(57 years ago)
Dissolution Date14 November 2006 (17 years, 5 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
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMrs Pamela Ann Atkins
NationalityBritish
StatusClosed
Appointed31 December 1990(23 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address36 Lawns Crescent
Little Thurrock
Grays
Essex
RM17 6EZ
Director NameMrs Pamela Ann Atkins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(38 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 November 2006)
RoleDoctors Receptionist
Correspondence Address36 Lawns Crescent
Little Thurrock
Grays
Essex
RM17 6EZ
Director NameMr Anthony Richard Atkins
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 February 2006)
RoleAutomobile Engineer
Correspondence Address36 Lawns Crescent
Little Thurrock
Grays
Essex
RM17 6EZ

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£5,271
Gross Profit£5,103
Net Worth-£42,771
Current Liabilities£42,771

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (1 page)
6 June 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
16 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
23 December 2004Return made up to 12/12/04; full list of members (6 pages)
13 January 2004Return made up to 12/12/03; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 February 2003Return made up to 12/12/02; full list of members (6 pages)
11 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
28 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
19 December 2001Return made up to 12/12/01; full list of members (6 pages)
12 February 2001Return made up to 12/12/00; full list of members (6 pages)
20 December 2000Full accounts made up to 30 April 2000 (8 pages)
21 December 1999Return made up to 12/12/99; full list of members (6 pages)
4 December 1999Full accounts made up to 30 April 1999 (8 pages)
23 December 1998Full accounts made up to 30 April 1998 (8 pages)
17 December 1998Return made up to 12/12/98; full list of members (6 pages)
3 February 1998Return made up to 12/12/97; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 February 1997Full accounts made up to 30 April 1996 (7 pages)
6 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
5 January 1996Return made up to 12/12/95; full list of members (6 pages)