Company NameNorthbrook Garage Limited
Company StatusDissolved
Company Number01494663
CategoryPrivate Limited Company
Incorporation Date1 May 1980(44 years ago)
Dissolution Date26 September 2017 (6 years, 7 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 NameMr Cornelius Mackessy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed30 June 1991(11 years, 2 months after company formation)
Appointment Duration26 years, 3 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Carlyle Road
Manor Park
London
E12 6BL
Director NameMrs Marylin Mackessy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 2 months after company formation)
Appointment Duration26 years, 3 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Carlyle Road
Manor Park
London
E12 6BL
Secretary NameMrs Marylin Mackessy
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 2 months after company formation)
Appointment Duration26 years, 3 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Park Avenue
Hornchurch
Essex
RM12 6HA
Director NameMr Kevin Mackessy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(19 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 26 September 2017)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address1a Carlyle Road
Manor Park
London
E12 6BL

Contact

Websitewww.northbrookgarage.co.uk

Location

Registered Address1 Old Court Mews 311 Chase Road
Southgate
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,776
Cash£30,944
Current Liabilities£96,838

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Application to strike the company off the register (3 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(7 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(6 pages)
21 May 2015Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
21 May 2015Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(6 pages)
30 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(6 pages)
8 April 2014Registered office address changed from 29 the Mall Southgate London N14 6LR United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 29 the Mall Southgate London N14 6LR United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 29 the Mall Southgate London N14 6LR United Kingdom on 8 April 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
2 August 2010Registered office address changed from 1a Carlyle Road Manor Park London E12 6BL on 2 August 2010 (1 page)
2 August 2010Director's details changed for Mr Cornelius Mackessy on 14 June 2010 (2 pages)
2 August 2010Director's details changed for Mrs Marylin Mackessy on 14 June 2010 (2 pages)
2 August 2010Director's details changed for Kevin Mackessy on 14 June 2010 (3 pages)
2 August 2010Director's details changed for Mrs Marylin Mackessy on 14 June 2010 (2 pages)
2 August 2010Director's details changed for Kevin Mackessy on 14 June 2010 (3 pages)
2 August 2010Registered office address changed from 1a Carlyle Road Manor Park London E12 6BL on 2 August 2010 (1 page)
2 August 2010Director's details changed for Mr Cornelius Mackessy on 14 June 2010 (2 pages)
2 August 2010Registered office address changed from 1a Carlyle Road Manor Park London E12 6BL on 2 August 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 August 2008Return made up to 14/06/08; full list of members (4 pages)
5 August 2008Return made up to 14/06/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 October 2007Return made up to 14/06/07; full list of members (3 pages)
9 October 2007Return made up to 14/06/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 June 2006Return made up to 14/06/06; full list of members (7 pages)
29 June 2006Return made up to 14/06/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 July 2005Return made up to 14/06/05; full list of members (7 pages)
11 July 2005Return made up to 14/06/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 June 2004Return made up to 14/06/04; full list of members (8 pages)
16 June 2004Return made up to 14/06/04; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 July 2003Return made up to 14/06/03; full list of members (8 pages)
3 July 2003Return made up to 14/06/03; full list of members (8 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 June 2001Return made up to 14/06/01; full list of members (7 pages)
14 June 2001Return made up to 14/06/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 July 2000Return made up to 14/06/00; full list of members (7 pages)
21 July 2000Return made up to 14/06/00; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
28 September 1998Registered office changed on 28/09/98 from: 16 beechword gardens clayhill ilford IG5 0AE (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 16 beechword gardens clayhill ilford IG5 0AE (2 pages)
17 July 1998Return made up to 14/06/98; no change of members (4 pages)
17 July 1998Return made up to 14/06/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 May 1997 (10 pages)
5 February 1998Full accounts made up to 31 May 1997 (10 pages)
18 August 1997Return made up to 14/06/97; no change of members (4 pages)
18 August 1997Return made up to 14/06/97; no change of members (4 pages)
18 November 1996Return made up to 14/06/94; no change of members (6 pages)
18 November 1996Return made up to 14/06/95; no change of members (6 pages)
18 November 1996Full accounts made up to 31 May 1996 (11 pages)
18 November 1996Full accounts made up to 31 May 1996 (11 pages)
18 November 1996Return made up to 14/06/94; no change of members (6 pages)
18 November 1996Return made up to 14/06/95; no change of members (6 pages)
24 September 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Return made up to 14/06/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Full accounts made up to 31 May 1995 (11 pages)
18 January 1996Full accounts made up to 31 May 1995 (11 pages)