Company NameGlynns Garage Limited
DirectorsThomas Lowery and Ian Ashley Stokes
Company StatusDissolved
Company Number02256934
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 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

Directors

Director NameThomas Lowery
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleMotor Dealer
Correspondence AddressCherry Trees 1 Whitegates Close
South Chailey
Lewes
East Sussex
BN8 4AE
Director NameIan Ashley Stokes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleMotor Dealer
Correspondence Address3 Clevelands
St Mary Close Willingdon
Eastbourne
East Sussex
BN22 0ND
Secretary NameDenise Stokes
NationalityBritish
StatusCurrent
Appointed18 August 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressClevelands
St Marys Close Willinsdon
Eastbourne
East Sussex
Director NameRussell John Carter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1988(same day as company formation)
RoleMotor Trader
Correspondence Address16 Parkside
Keymer
Hassocks
West Sussex
BN6 8BL

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 June 1999Dissolved (1 page)
12 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
4 November 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Liquidators statement of receipts and payments (6 pages)
16 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 October 1995Appointment of a voluntary liquidator (2 pages)
10 October 1995Director resigned (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 68 lewes road ditchling west sussex (1 page)
26 May 1995Particulars of mortgage/charge (6 pages)