Company NameArterial Motor Bodies Limited
Company StatusDissolved
Company Number00351347
CategoryPrivate Limited Company
Incorporation Date31 March 1939(85 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameHarold Montague Stone
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address83 Avenue Road
London
NW8 6JD
Director NameMark Stone
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressRose Cottage The Street
Swanton Abbott
Norwich
Norfolk
NR10 5DU
Director NameNicky Stone
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address83 Avenue Road
London
NW8 6JD
Secretary NameNicky Stone
NationalityBritish
StatusCurrent
Appointed17 October 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address83 Avenue Road
London
NW8 6JD

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 1997Dissolved (1 page)
15 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 1997Liquidators statement of receipts and payments (7 pages)
20 March 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (10 pages)
18 July 1995Liquidators statement of receipts and payments (10 pages)
11 May 1995Notice of Constitution of Liquidation Committee (4 pages)
24 April 1995Liquidators statement of receipts and payments (14 pages)
13 March 1995Registered office changed on 13/03/95 from: 4 brook st london W1Y 1AA (1 page)