Company NameTraffic (Garages) Limited
Company StatusDissolved
Company Number01252564
CategoryPrivate Limited Company
Incorporation Date31 March 1976(48 years, 1 month ago)
Dissolution Date1 October 2010 (13 years, 7 months ago)

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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAlastair James Mitchell Hendry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 01 October 2010)
RoleService Manager
Correspondence Address33 Cheyham Way
Cheam
Sutton
Surrey
SM2 7HX
Secretary NameSandra Fances Hendry
NationalityBritish
StatusClosed
Appointed01 July 2005(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 01 October 2010)
RoleCompany Director
Correspondence Address33 Cheyham Way
Cheam
Surrey
SM2 7HX
Director NameBrian Ronald Langley Cole
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2001)
RoleManaging Director
Correspondence AddressArchway Cottage Highfield Road
West Byfleet
Surrey
KT14 6QT
Director NameLinda Vivyan Midwinter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 February 2001)
RoleAccountant
Correspondence AddressAshtead 5 Glebe Road
Staines
Middlesex
TW18 1BX
Secretary NameLinda Vivyan Midwinter
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressAshtead 5 Glebe Road
Staines
Middlesex
TW18 1BX
Secretary NameTracey Karen Skarratts
NationalityBritish
StatusResigned
Appointed07 February 2001(24 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address103 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£238,617
Cash£200
Current Liabilities£181,903

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 October 2010Final Gazette dissolved following liquidation (1 page)
1 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Liquidators statement of receipts and payments to 21 June 2010 (6 pages)
1 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (6 pages)
1 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2010Liquidators statement of receipts and payments to 30 January 2009 (7 pages)
15 March 2010Liquidators statement of receipts and payments to 30 January 2010 (6 pages)
15 March 2010Liquidators' statement of receipts and payments to 30 January 2010 (6 pages)
15 March 2010Liquidators' statement of receipts and payments to 30 July 2009 (6 pages)
15 March 2010Liquidators' statement of receipts and payments to 30 January 2009 (7 pages)
15 March 2010Liquidators statement of receipts and payments to 30 July 2009 (6 pages)
19 August 2009Registered office changed on 19/08/2009 from 35 ballards lane london N3 1XW (1 page)
19 August 2009Registered office changed on 19/08/2009 from 35 ballards lane london N3 1XW (1 page)
19 August 2009Liquidators statement of receipts and payments to 30 July 2009 (6 pages)
19 August 2009Liquidators' statement of receipts and payments to 30 January 2009 (6 pages)
19 August 2009Liquidators statement of receipts and payments to 30 January 2009 (6 pages)
19 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (6 pages)
17 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2008Appointment of a voluntary liquidator (1 page)
17 February 2008Statement of affairs (11 pages)
17 February 2008Appointment of a voluntary liquidator (1 page)
17 February 2008Statement of affairs (11 pages)
17 January 2008Registered office changed on 17/01/08 from: 41 walton street walton on the hill tadworth surrey KT20 7RR (1 page)
17 January 2008Registered office changed on 17/01/08 from: 41 walton street walton on the hill tadworth surrey KT20 7RR (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 November 2005Return made up to 31/10/05; full list of members (6 pages)
30 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
11 May 2005Return made up to 31/10/04; full list of members (6 pages)
11 May 2005Return made up to 31/10/04; full list of members (6 pages)
21 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
21 May 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 March 2004Return made up to 31/10/03; full list of members (6 pages)
22 March 2004Return made up to 31/10/03; full list of members (6 pages)
11 November 2002Return made up to 31/10/02; full list of members (6 pages)
11 November 2002Return made up to 31/10/02; full list of members (6 pages)
21 October 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 October 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Return made up to 31/10/01; full list of members (6 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Return made up to 31/10/01; full list of members (6 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002Director resigned (1 page)
10 October 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 October 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 31/10/00; full list of members (7 pages)
11 December 2000Return made up to 31/10/00; full list of members (7 pages)
15 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 February 2000Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(7 pages)
10 February 2000Return made up to 31/10/99; full list of members (7 pages)
10 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 December 1998Return made up to 31/10/98; full list of members (6 pages)
21 December 1998Return made up to 31/10/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 July 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 November 1997Return made up to 31/10/97; no change of members (4 pages)
27 November 1997Return made up to 31/10/97; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 30 April 1996 (9 pages)
13 August 1997Accounts for a small company made up to 30 April 1996 (9 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1996Return made up to 31/10/96; no change of members (4 pages)
2 December 1996Return made up to 31/10/96; no change of members (4 pages)
15 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Return made up to 31/10/95; full list of members (6 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 January 1988Particulars of mortgage/charge (3 pages)
25 January 1988Particulars of mortgage/charge (3 pages)
13 February 1980Allotment of shares (2 pages)
13 February 1980Allotment of shares (2 pages)
23 May 1979Particulars of mortgage/charge (4 pages)
23 May 1979Particulars of mortgage/charge (4 pages)
6 April 1979Share capital (3 pages)
6 April 1979Share capital (3 pages)
31 March 1976Incorporation (12 pages)
31 March 1976Incorporation (12 pages)