Station Road
Woldingham
Surrey
CR3 7DA
Director Name | Raymond Cyril Edward Leathwood |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 27 August 2008) |
Role | Motor Trade Executive |
Correspondence Address | 95 The Glade Shirley Croydon Surrey CR0 7QN |
Director Name | Martin Robert Leathwood |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1995(61 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 27 August 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thatched Wells Lower Morton, Thornbury Bristol Avon BS35 1LD |
Secretary Name | Martin Robert Leathwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(65 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 August 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thatched Wells Lower Morton, Thornbury Bristol Avon BS35 1LD |
Director Name | Mr Alan Stanley Paul Leathwood |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1993) |
Role | Motor Trade Executive |
Correspondence Address | 176 Upper Addiscombe Road Croydon Surrey Cr0 7lb |
Director Name | Mr Kenneth Robert William Leathwood |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 1994) |
Role | Motor Trade Executive |
Correspondence Address | 1 The Pines Tetbury Hill Malmesbury Wilts SN16 9JX |
Director Name | Mervyn David Leathwood |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 February 2000) |
Role | Motor Trade Executive |
Correspondence Address | 89 Oak Avenue Croydon Surrey CR0 8EQ |
Director Name | Geoffrey Bernard Potts |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 1998) |
Role | Motor Trade Executive |
Correspondence Address | 35 Audley Drive Warlingham Surrey CR6 9AH |
Secretary Name | Cyril William Jepson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(57 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 15a Broadway Beddington Surrey Cr0 |
Secretary Name | Roy Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(58 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 152 Cheam Road Cheam Sutton Surrey SM1 2EB |
Registered Address | 133 Cherry Orchard Road Croydon Surrey CR0 6BE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (1 page) |
26 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
2 August 2007 | Return made up to 04/07/07; full list of members (6 pages) |
16 March 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
3 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
12 June 2006 | Full accounts made up to 30 November 2005 (13 pages) |
5 August 2005 | Return made up to 04/07/05; full list of members (6 pages) |
13 May 2005 | Full accounts made up to 30 November 2004 (12 pages) |
30 July 2004 | Return made up to 04/07/04; full list of members (12 pages) |
21 May 2004 | Full accounts made up to 30 November 2003 (11 pages) |
29 September 2003 | Return made up to 04/07/03; full list of members
|
14 August 2003 | Full accounts made up to 30 November 2002 (10 pages) |
17 July 2002 | Full accounts made up to 30 November 2001 (13 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 3 selhurst road london SE25 5PP (1 page) |
9 July 2001 | Return made up to 04/07/01; full list of members (11 pages) |
30 April 2001 | Full accounts made up to 30 November 2000 (13 pages) |
6 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
10 July 2000 | Return made up to 04/07/00; full list of members
|
9 June 2000 | Registered office changed on 09/06/00 from: 203 st. James' road croydon surrey CR0 2BZ (1 page) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (14 pages) |
12 August 1999 | Return made up to 04/07/99; no change of members
|
10 May 1999 | New secretary appointed (2 pages) |
8 February 1999 | Accounts for a medium company made up to 30 November 1997 (14 pages) |
23 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Return made up to 04/07/98; full list of members
|
24 June 1998 | Director resigned (1 page) |
11 July 1997 | Return made up to 04/07/97; no change of members (6 pages) |
29 June 1997 | Full accounts made up to 30 November 1996 (14 pages) |
26 September 1996 | Full accounts made up to 30 November 1995 (14 pages) |
15 July 1996 | Return made up to 04/07/96; no change of members (6 pages) |
9 April 1996 | Resolutions
|
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1995 | New director appointed (2 pages) |
17 August 1995 | Full accounts made up to 30 November 1994 (14 pages) |
13 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |