Company NameMears Garage Limited
DirectorKeith Walker
Company StatusDissolved
Company Number02638311
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 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 Keith Walker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(same day as company formation)
RoleMotor Engineer
Correspondence AddressLanterns 145a Pack Lane
Kempshott
Basingstoke
Hampshire
RG22 5HN
Secretary NameDeborah Anne Walker
NationalityBritish
StatusCurrent
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address145a Pack Lane
Kempshott
Basingstoke
Hampshire
RG22 5HN
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 July 2004Dissolved (1 page)
22 April 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Registered office changed on 22/08/97 from: the garage newfound oakley basingstooke hampshire RG23 7HH (1 page)
21 August 1997Statement of affairs (5 pages)
21 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 1997Appointment of a voluntary liquidator (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996Return made up to 15/08/96; full list of members (6 pages)
25 February 1996Registered office changed on 25/02/96 from: lanterns 145A pack lane kempshott basingstoke RG22 5HN (1 page)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 September 1995Return made up to 15/08/95; full list of members (6 pages)
28 June 1995Particulars of mortgage/charge (4 pages)