Company NameNew Haw Motors Limited
DirectorsMichael Sidney John Linnell and Sidney Albert Linnell
Company StatusDissolved
Company Number00431086
CategoryPrivate Limited Company
Incorporation Date13 March 1947(77 years, 2 months 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 NameMr Michael Sidney John Linnell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleAutomobile Engineer
Correspondence Address11 Larks Way
Knaphill
Woking
Surrey
GU21 2LE
Director NameMr Sidney Albert Linnell
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleAutomobile Engineer
Correspondence AddressJackmans End St Johns Hill Road
Woking
Surrey
GU21 1QY
Secretary NameMrs Joan Maude Linnell
NationalityBritish
StatusCurrent
Appointed06 August 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressJackmans End St Johns Hill Road
Woking
Surrey
GU21 1QY

Location

Registered AddressGibson Hewitt & Co
5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 June 2001Dissolved (1 page)
21 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
19 May 1998Registered office changed on 19/05/98 from: 39 chobham road woking surrey GU21 1JD (1 page)
15 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 May 1998Declaration of solvency (4 pages)
15 May 1998Appointment of a voluntary liquidator (1 page)
5 November 1997Full accounts made up to 31 May 1997 (13 pages)
23 September 1997Return made up to 06/08/97; no change of members (4 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1997Registered office changed on 25/03/97 from: woodham lane new haw nr weybridge surrey KT15 3NA (1 page)
14 February 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
19 December 1996Full accounts made up to 28 February 1996 (15 pages)
17 September 1996Return made up to 06/08/96; full list of members (6 pages)
4 September 1995Return made up to 06/08/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 28 February 1995 (12 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)