Company NameCentral Garages (Bracknell) Limited
DirectorPeter Brian Adie
Company StatusDissolved
Company Number02687412
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 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 NameMr Peter Brian Adie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Linton House
11 Holland Park Avenue
London
W11 3RL
Secretary NameAntonia Brandes
NationalityBritish
StatusCurrent
Appointed03 January 1994(1 year, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address8 Well Walk
Hampstead
London
NW3 1LD
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMr Eamonn John Cannon
NationalityIrish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Ledbury Road
London
W11 2AH
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 January 2003Dissolved (1 page)
21 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
11 July 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999O/C liq ipo (2 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
25 June 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
16 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1996Registered office changed on 15/12/96 from: flat 4 14 pembridge crescent london W11 4DU (1 page)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
18 September 1995Return made up to 14/02/95; full list of members (6 pages)