Company NameSouth Garage Developments Limited
Company StatusDissolved
Company Number04637586
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Foster Nixon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 22 March 2016)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address4 McLaren Drive
Belford
Northumberland
NE70 7LX
Director NameThomas Gordon Nixon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 22 March 2016)
RoleGarage Proprietor
Correspondence Address1 Cragside Avenue
Belford
Northumberland
NE70 7NA
Secretary NameThomas Gordon Nixon
NationalityBritish
StatusClosed
Appointed27 January 2003(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (closed 22 March 2016)
RoleGarage Proprietor
Correspondence Address1 Cragside Avenue
Belford
Northumberland
NE70 7NA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

249 at £1Catherine Nixon
24.90%
Ordinary
249 at £1Glenda Mary Nixon
24.90%
Ordinary
249 at £1John Foster Nixon
24.90%
Ordinary
249 at £1Thomas Gordon Nixon
24.90%
Ordinary
4 at £1Trustee Of T.g. Nixon & Trustee Of J.f. Nixon
0.40%
Ordinary

Financials

Year2014
Net Worth-£202,702
Cash£285
Current Liabilities£323,849

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(6 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
24 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
26 January 2009Return made up to 15/01/09; full list of members (6 pages)
26 January 2009Return made up to 15/01/09; full list of members (6 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 January 2008Return made up to 15/01/08; full list of members (6 pages)
24 January 2008Return made up to 15/01/08; full list of members (6 pages)
22 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
28 February 2007Return made up to 15/01/07; full list of members (6 pages)
28 February 2007Return made up to 15/01/07; full list of members (6 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 February 2006Return made up to 15/01/06; full list of members (6 pages)
6 February 2006Return made up to 15/01/06; full list of members (6 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
26 January 2005Return made up to 15/01/05; full list of members (6 pages)
26 January 2005Return made up to 15/01/05; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
7 February 2004Return made up to 15/01/04; full list of members (6 pages)
7 February 2004Return made up to 15/01/04; full list of members (6 pages)
14 May 2003Ad 14/03/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
14 May 2003Ad 14/03/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Incorporation (15 pages)
15 January 2003Incorporation (15 pages)