Company NameD.A.H. Motors (Staines) Limited
Company StatusDissolved
Company Number00189406
CategoryPrivate Limited Company
Incorporation Date21 April 1923(101 years ago)
Dissolution Date4 June 1996 (27 years, 10 months ago)

Business Activity

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

Directors

Director NameDonald Alfred Charles Hewitt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(68 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 04 June 1996)
RoleGroup Chairman
Correspondence AddressHeneage Farm
Windlesham Road Chobham
Woking
Surrey
GU24 8QR
Director NameMr Bassam Mohamed Yaseen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(69 years after company formation)
Appointment Duration4 years, 1 month (closed 04 June 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameDouglas Michael Clanchy
NationalityBritish
StatusClosed
Appointed03 May 1994(71 years after company formation)
Appointment Duration2 years, 1 month (closed 04 June 1996)
RoleCompany Director
Correspondence Address46 The Crescent
Mortimer Common
Reading
Berkshire
RG7 3RU
Director NameCarol Ann Hewitt
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(68 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1993)
RoleMarried Woman & Company Director
Correspondence AddressPenshurst Meadow Road
Wentworth
Virginia Water
Surrey
GU25 4NH
Secretary NameMichael Augustus Turner
NationalityBritish
StatusResigned
Appointed31 October 1991(68 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address7 Albany Place
Egham
Surrey
TW20 9HG
Secretary NameJennifer Mary Thompson
NationalityBritish
StatusResigned
Appointed08 May 1992(69 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address24 Rope Walk
Melksham
Wiltshire
SN12 7PW
Secretary NameMr Keith Adrian Sewell
NationalityBritish
StatusResigned
Appointed01 January 1993(69 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence Address9 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Bassam Mohamed Yaseen
NationalityBritish
StatusResigned
Appointed02 February 1994(70 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF

Location

Registered Address212/216 Staines Road East
Sunbury-On-Thames
Middlesex
TW16 5AZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 February 1996First Gazette notice for voluntary strike-off (1 page)
20 December 1995Application for striking-off (1 page)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)