Company NameThe Body Garage Limited
Company StatusDissolved
Company Number03116722
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrea Lesley Caws
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 09 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield House Caudle Springs
Carbrooke
Thetford
Norfolk
IP25 6SH
Director NameMr Thomas Francey McKenzie Stewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 09 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grays 16 Lexden Road
West Bergholt
Essex
CO6 3BT
Secretary NameJulia Elizabeth Haffenden
NationalityBritish
StatusClosed
Appointed05 May 1998(2 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMiss Wendy Chalmers Mill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 1999)
RoleConsultant
Correspondence AddressNakiska Piddington Lane
Piddington
High Wycombe
Buckinghamshire
HP14 3BB
Secretary NameMr Jonathan Foster Jones
NationalityBritish
StatusResigned
Appointed24 October 1995(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLucks Farm Barn Greenwoods Lane
Punnetts Town
Heathfield
East Sussex
TN21 9HU
Secretary NameKelly Smith
NationalityBritish
StatusResigned
Appointed30 January 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 1998)
RoleAdministrator
Correspondence Address52a Rathcoole Gardens
London
N8 9NB

Location

Registered AddressC/O System Concepts Limited
2 Savoy Court
London
WC2R 0EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 2
(5 pages)
27 November 2009Director's details changed for Andrea Lesley Caws on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Thomas Francey Mckenzie Stewart on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Andrea Lesley Caws on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Thomas Francey Mckenzie Stewart on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 2
(5 pages)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
24 August 2009Accounts made up to 30 June 2009 (4 pages)
14 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 May 2009Accounts made up to 30 June 2008 (5 pages)
28 November 2008Director's change of particulars / andrea caws / 01/02/2008 (1 page)
28 November 2008Director's Change of Particulars / andrea caws / 01/02/2008 / HouseName/Number was: , now: bradfield house; Street was: 1 woodstock road, now: caudle springs; Area was: , now: carbrooke; Post Town was: carshalton, now: thetford; Region was: surrey, now: norfolk; Post Code was: SM5 3ED, now: IP25 6SH (1 page)
28 November 2008Return made up to 20/10/08; full list of members (3 pages)
28 November 2008Return made up to 20/10/08; full list of members (3 pages)
6 December 2007Return made up to 20/10/07; full list of members (2 pages)
6 December 2007Return made up to 20/10/07; full list of members (2 pages)
2 December 2007Accounts made up to 30 June 2007 (5 pages)
2 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 December 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
1 December 2006Accounts made up to 30 June 2006 (6 pages)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
9 December 2005Return made up to 20/10/05; full list of members (2 pages)
9 December 2005Return made up to 20/10/05; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 November 2005Accounts made up to 30 June 2005 (5 pages)
15 December 2004Accounts made up to 30 June 2004 (5 pages)
15 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 November 2004Return made up to 20/10/04; full list of members (2 pages)
29 November 2004Return made up to 20/10/04; full list of members (2 pages)
27 November 2003Return made up to 20/10/03; full list of members (5 pages)
27 November 2003Return made up to 20/10/03; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 October 2003Accounts made up to 30 June 2003 (5 pages)
22 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
22 January 2003Accounts made up to 30 June 2002 (5 pages)
2 January 2003Return made up to 20/10/02; full list of members (5 pages)
2 January 2003Return made up to 20/10/02; full list of members (5 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
28 November 2001Return made up to 20/10/01; full list of members (5 pages)
28 November 2001Registered office changed on 28/11/01 from: 2 savoy court london WC2R 0EZ (1 page)
28 November 2001Return made up to 20/10/01; full list of members (5 pages)
28 November 2001Registered office changed on 28/11/01 from: 2 savoy court london WC2R 0EZ (1 page)
17 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
17 January 2001Accounts made up to 30 June 2000 (5 pages)
4 December 2000Return made up to 20/10/00; full list of members (5 pages)
4 December 2000Return made up to 20/10/00; full list of members (5 pages)
22 March 2000Return made up to 20/10/99; full list of members (6 pages)
22 March 2000Return made up to 20/10/99; full list of members (6 pages)
12 January 2000Accounts made up to 30 June 1999 (6 pages)
12 January 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
27 October 1999Accounts made up to 30 April 1998 (6 pages)
27 October 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
26 October 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
26 October 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Return made up to 20/10/98; full list of members (7 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Return made up to 20/10/98; full list of members (7 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
3 February 1999Registered office changed on 03/02/99 from: 46 kingsway london WC2B 6EN (1 page)
3 February 1999Registered office changed on 03/02/99 from: 46 kingsway london WC2B 6EN (1 page)
17 February 1998Ad 30/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 1998Ad 30/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 December 1997Return made up to 20/10/97; no change of members (4 pages)
14 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Accounts made up to 30 April 1997 (1 page)
14 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Accounts made up to 30 April 1996 (1 page)
13 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Return made up to 20/10/96; full list of members (6 pages)
10 December 1996Return made up to 20/10/96; full list of members (6 pages)
3 July 1996Accounting reference date notified as 30/04 (1 page)
3 July 1996Accounting reference date notified as 30/04 (1 page)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (1 page)
26 October 1995Secretary resigned (2 pages)
26 October 1995Secretary resigned (1 page)
20 October 1995Incorporation (28 pages)