Company NameAdwest Dursley Limited
Company StatusDissolved
Company Number00091783
CategoryPrivate Limited Company
Incorporation Date23 January 1907(117 years, 4 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamesMawdsley'S,Limited and Adwest Motors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(106 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 06 September 2016)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Glenn Roy Webb
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(85 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 October 1993)
RoleDir & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThendon
44 Village Street Harvington
Evesham
Worcestershire
WR11 8NQ
Director NameHarold Richard Scott Truscott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(85 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressBlakesley
Undershore Road
Lymington
Hampshire
SO41 5SB
Director NameMr Michael William Spares
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(85 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1993)
RoleProduction Director
Correspondence Address6 Draycott Crescent
Cam
Dursley
Gloucestershire
GL11 5LN
Wales
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(85 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 May 1999)
RoleCompany Director
Correspondence AddressHarcombe House
4 Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed27 September 1992(85 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Simon D'Arcy Tremlett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(86 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleFinance Director
Correspondence Address11 Carpenters Cottages
Lower Cross Clearwell
Coleford
Gloucestershire
GL16 8JX
Wales
Director NameRichard Hinder
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(86 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleSales & Marketing
Correspondence Address49 Lambsdowne
Dursley Road
Dursley
Gloucestershire
GL11 6PX
Wales
Director NameGordon Arnold Lovett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(86 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1996)
RoleManaging Director
Correspondence AddressLong More Hill Farm House
Astley
Stourport On Severn
Worcestershire
DY13 0SG
Director NameKenneth Tromans
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(87 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address4 Ostler Close
Wall Heath
Kingswinford
West Midlands
DY6 0DW
Director NameWarren Hatfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(87 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1996)
RoleFinance Director
Correspondence Address31 Bickley Road
Lakeside
Bilston
West Midlands
WV14 7BT
Secretary NameBernadette Allinson
NationalityBritish
StatusResigned
Appointed10 February 1995(88 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1999)
RoleSecretary
Correspondence AddressAughton Cottage
Monkey Island Lane Bray
Maidenhead
Berkshire
SL6 2GD
Secretary NameWarren Hatfield
NationalityBritish
StatusResigned
Appointed31 July 1995(88 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address31 Bickley Road
Lakeside
Bilston
West Midlands
WV14 7BT
Secretary NameMr David George Brooks
NationalityBritish
StatusResigned
Appointed01 June 1999(92 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Director NameMr David George Brooks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(92 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Y Felin
Llanddowror
St Clears
Carmarthen
SA33 4JE
Wales
Secretary NameMr Kevin Geoffrey Lowen
NationalityBritish
StatusResigned
Appointed31 October 1999(92 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Phillips Close
Woodley
Reading
Berkshire
RG5 4XD
Secretary NameJennifer Rockett
NationalityBritish
StatusResigned
Appointed01 May 2002(95 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 May 2002)
RoleCompany Director
Correspondence Address56 Crockhamwell Road
Woodley
Reading
Berkshire
RG5 3LB
Director NameAlfred Liddell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2002(95 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 September 2003)
RoleCompany Director
Correspondence Address2617 Sabin Way
Spring Hill
Tennessee
37174
Director NameMr Francois Jean Boulanger
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2002(95 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address59 Avenue Des Lacs
F-94100 St Maur
France
Director NameJoel William Mow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2003(96 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2006)
RoleVice President
Correspondence AddressKanal Strasse 3
D-40547
Dusseldorf
Foreign
Director NameKeith Marchiando
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2006(99 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2007)
RoleChief Financial Officer
Correspondence Address3996 Lincoln Drive
Bloomfield Hills
Oakland 48301
48301
Director NameEric Steven Rundall
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(100 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2010)
RoleFinance Director Europe
Country of ResidenceUnited States
Correspondence Address1766 Charm Court
Rochester Mills
Mi 48306
48306
Secretary NameTheresa Lynn Skotak
NationalityAmerican
StatusResigned
Appointed04 October 2007(100 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2791 Research Drive
Rochester Hills
Mi
48309
Director NameTheresa Lynn Skotak
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2010(103 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence Address2791 Research Drive
Rochester Hills
Mi
48309
Director NameJeffrey Martin Stafeil
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2010(103 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2011)
RoleExecutive Vp And Cfo
Country of ResidenceUnited States
Correspondence Address2791 Research Drive
Rochester Hills
Mi
48309
Director NameMartha Runnells Moyer
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2011(104 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2791 Research Drive
Rochester Hills
Michigan 48309
United States
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed21 May 2002(95 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 2004)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed15 October 2004(97 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2007)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA

Contact

Telephone01453 544131
Telephone regionDursley

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Dura Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
3 December 2015Solvency Statement dated 24/11/15 (1 page)
3 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2015Statement by Directors (1 page)
3 December 2015Statement of capital on 3 December 2015
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 250,000
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 250,000
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 250,000
(3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 May 2013Termination of appointment of Martha Moyer as a director (1 page)
13 May 2013Appointment of Mr Geoffrey Adams as a director (2 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 October 2011Appointment of Martha Runnells Moyer as a director (3 pages)
5 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
28 September 2011Termination of appointment of Jeffrey Stafeil as a director (1 page)
28 September 2011Termination of appointment of Theresa Skotak as a director (1 page)
28 September 2011Termination of appointment of Theresa Skotak as a secretary (1 page)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 June 2010Appointment of Jeffrey Martin Stafeil as a director (3 pages)
7 June 2010Appointment of Theresa Lynn Skotak as a director (4 pages)
1 June 2010Termination of appointment of Eric Rundall as a director (1 page)
14 May 2010Secretary's details changed for Theresa Lynn Skotak on 1 May 2010 (1 page)
14 May 2010Secretary's details changed for Theresa Lynn Skotak on 1 May 2010 (1 page)
11 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 October 2008Return made up to 27/09/08; full list of members (3 pages)
30 January 2008Accounts made up to 31 December 2006 (5 pages)
15 November 2007Return made up to 27/09/07; full list of members (2 pages)
2 November 2007New secretary appointed (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Registered office changed on 01/11/07 from: no 1 colmore square birmingham west midlands B4 6AA (1 page)
1 November 2007Secretary resigned (1 page)
29 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
10 November 2006Accounts made up to 31 December 2005 (5 pages)
1 November 2006Return made up to 27/09/06; full list of members (6 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
7 October 2005Return made up to 27/09/05; full list of members (7 pages)
15 March 2005Accounts made up to 31 December 2004 (5 pages)
1 November 2004Registered office changed on 01/11/04 from: 47 castle street reading berkshire RG1 7SR (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
5 October 2004Accounts made up to 31 December 2003 (5 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
15 October 2003Return made up to 27/09/03; full list of members (8 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
19 May 2003Return made up to 27/09/02; full list of members (7 pages)
23 April 2003Accounts made up to 31 December 2002 (4 pages)
15 November 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
14 October 2002Accounts made up to 31 December 2001 (4 pages)
30 May 2002Registered office changed on 30/05/02 from: headley road east woodley reading berkshire RG5 4SN (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (1 page)
16 May 2002New secretary appointed (1 page)
9 May 2002Secretary resigned (1 page)
9 October 2001Return made up to 27/09/01; full list of members (6 pages)
5 October 2001Accounts made up to 31 December 2000 (4 pages)
3 November 2000Return made up to 27/09/00; full list of members (7 pages)
3 November 2000New secretary appointed (3 pages)
2 November 2000Accounts made up to 31 December 1999 (4 pages)
5 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (2 pages)
22 September 1999Return made up to 27/09/99; full list of members (5 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
23 May 1999Director resigned (1 page)
30 April 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
8 December 1998Full accounts made up to 30 June 1998 (9 pages)
19 October 1998Return made up to 27/09/98; full list of members (7 pages)
1 May 1998Full accounts made up to 30 June 1997 (13 pages)
16 October 1997Return made up to 27/09/97; full list of members (7 pages)
7 March 1997Company name changed adwest motors LIMITED\certificate issued on 10/03/97 (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
3 February 1997Company name changed mawdsley's,LIMITED\certificate issued on 03/02/97 (2 pages)
14 January 1997Full accounts made up to 30 June 1996 (16 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
5 November 1996Return made up to 27/09/96; no change of members (11 pages)
28 October 1996Secretary's particulars changed;director's particulars changed (1 page)
28 October 1996Director's particulars changed (1 page)
9 July 1996Director resigned (1 page)
1 February 1996Full accounts made up to 30 June 1995 (16 pages)
12 October 1995Return made up to 27/09/95; full list of members (18 pages)
7 August 1995New secretary appointed (4 pages)
20 July 1995Director's particulars changed (6 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 March 1979Memorandum and Articles of Association (15 pages)