Company NameWest's Garage (Thornton Heath) Limited
Company StatusDissolved
Company Number01300102
CategoryPrivate Limited Company
Incorporation Date24 February 1977(47 years, 1 month ago)
Dissolution Date25 September 2001 (22 years, 6 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 NameStephen John Mitchinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(16 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 25 September 2001)
RoleMotor Mechanic
Correspondence Address10 Thorns Meadow
Brasted
Westerham
Kent
TN16 1NP
Secretary NameDenise Mitchinson
NationalityBritish
StatusClosed
Appointed15 October 1998(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address10 Thorns Meadow
Brasted
Westerham
Kent
TN16 1NP
Director NameClive Reginald Edmonds
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 October 1998)
RoleMechanic
Correspondence Address106 Telscombe Cliffs Way
Telscombe
Sussex
BN10 7DE
Director NameAlan Cyril Mitchinson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleMotor Engineer
Correspondence Address105 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HH
Director NameDerek Mitchinson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1993)
RoleMotor Engineer
Correspondence Address33 The Glades
East Grinstead
West Sussex
RH19 3XW
Director NameLionel Harry Vizer
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 October 1998)
RoleMechanic
Correspondence Address34 Grassmere Avenue
Telscombe Cliffs
Peacehaven
East Sussex
BN10 7BZ
Secretary NameDennis William Court
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address17 The Meadow
Pembury
Tunbridge Wells
Kent
TN2 4EH
Secretary NameDerek Mitchinson
NationalityBritish
StatusResigned
Appointed12 March 1993(16 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 December 1993)
RoleMotor Engineer
Correspondence Address33 The Glades
East Grinstead
West Sussex
RH19 3XW
Secretary NameLionel Harry Vizer
NationalityBritish
StatusResigned
Appointed24 December 1993(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address34 Grassmere Avenue
Telscombe Cliffs
Peacehaven
East Sussex
BN10 7BZ

Location

Registered AddressBrigstock Road
Thornton Heath
Surrey
CR4 3BX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Turnover£134,938
Net Worth£34,555
Cash£520
Current Liabilities£43,673

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 June 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999New secretary appointed (2 pages)
23 November 1998Secretary resigned;director resigned (1 page)
23 November 1998Director resigned (1 page)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Full accounts made up to 5 April 1998 (10 pages)
20 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Full accounts made up to 5 April 1997 (12 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 October 1996Full accounts made up to 5 April 1996 (10 pages)
1 March 1996Return made up to 31/12/95; full list of members (6 pages)
15 December 1995Full accounts made up to 5 April 1995 (9 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Accounts for a small company made up to 5 April 1994 (10 pages)