Company NameGarage Support Facilities Ltd
Company StatusDissolved
Company Number03040050
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NamesMJD Tyres Limited and MJD Garages Ltd

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 Stephen Michael Dole
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(16 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood New Barn Road
Longfield
Kent
DA3 7JE
Director NameMichael John Dole
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomewood New Barn Road
Longfield
Kent
DA3 7JE
Director NameMrs Patricia Dole
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
New Barn Road
Longfield
Kent
DA3 7JE
Secretary NameVanda Margaret Cummins
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleSecretary
Correspondence Address57 Cedar Drive
Sutton At Home
Dartford
Kent
DA4 9AZ
Secretary NameMrs Patricia Dole
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
New Barn Road
Longfield
Kent
DA3 7JE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address117 Dartford Road
Dartford
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Patricia Dole
50.00%
Ordinary
1 at £1Stephen Dole
50.00%
Ordinary

Financials

Year2014
Net Worth£25,317
Cash£143
Current Liabilities£206,089

Accounts

Latest Accounts29 November 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Filing History

8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
7 November 2017Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 117 Dartford Road Dartford DA1 3EN on 7 November 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
18 August 2014Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 18 August 2014 (1 page)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
7 December 2011Termination of appointment of Michael Dole as a director (1 page)
7 December 2011Appointment of Stephen Michael Dole as a director (2 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
5 March 2011Termination of appointment of Patricia Dole as a secretary (1 page)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
1 May 2009Return made up to 30/03/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
4 June 2008Return made up to 30/03/08; full list of members (4 pages)
4 June 2008Return made up to 30/03/07; full list of members (4 pages)
3 June 2008Appointment terminated director patricia dole (1 page)
17 May 2007Registered office changed on 17/05/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
17 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
16 May 2007Company name changed mjd tyres LIMITED\certificate issued on 16/05/07 (2 pages)
29 June 2006Return made up to 30/03/06; full list of members (7 pages)
4 April 2006Registered office changed on 04/04/06 from: 117 dartford road dartford kent DA1 6IJ (1 page)
21 December 2005Accounts for a dormant company made up to 30 November 2005 (1 page)
21 December 2005Registered office changed on 21/12/05 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
11 August 2005Return made up to 30/03/05; full list of members (7 pages)
20 June 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
29 September 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
23 April 2004Return made up to 30/03/04; full list of members (7 pages)
5 November 2003Accounts for a dormant company made up to 30 November 2002 (6 pages)
7 May 2003Return made up to 30/03/03; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
23 May 2002Return made up to 30/03/02; full list of members (5 pages)
23 May 2002Registered office changed on 23/05/02 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
14 August 2001Full accounts made up to 30 November 2000 (6 pages)
17 July 2001Return made up to 30/03/01; full list of members (7 pages)
8 June 2000Full accounts made up to 30 November 1999 (6 pages)
6 June 2000Return made up to 30/03/00; full list of members (6 pages)
9 June 1999Full accounts made up to 30 November 1998 (6 pages)
3 June 1999Return made up to 30/03/99; full list of members (6 pages)
24 May 1998Return made up to 30/03/98; no change of members (4 pages)
14 May 1998Full accounts made up to 30 November 1997 (6 pages)
29 April 1997Return made up to 30/03/97; no change of members (4 pages)
12 February 1997Full accounts made up to 30 November 1996 (6 pages)
23 September 1996Full accounts made up to 30 November 1995 (6 pages)
16 May 1996Return made up to 30/03/96; full list of members (6 pages)
23 January 1996Ad 20/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 December 1995Registered office changed on 28/12/95 from: riverside park national powersite littlebrook dartford kent DA1 5PP (1 page)
28 December 1995Accounting reference date notified as 30/11 (1 page)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Incorporation (14 pages)