Company NameBrittain's Westerham Motor Garage Limited
Company StatusDissolved
Company Number00444326
CategoryPrivate Limited Company
Incorporation Date28 October 1947(76 years, 6 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 Christopher Anthony Law
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(43 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleMoter Mechanic
Country of ResidenceEngland
Correspondence Address58 Childsbridge Lane
Kemsing
Sevenoaks
Kent
TN15 6QR
Director NameJohn Frederick McKinnon Law
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(43 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Mechanic/Garage Proprietor
Correspondence Address24 Park Hill Road
Otford
Kent
TN14 5QH
Director NameMrs Maureen Gillian Law
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(43 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleMarried Woman
Correspondence Address24 Park Hill Road
Otford
Sevenoaks
Kent
TN14 5QH
Secretary NameMrs Maureen Gillian Law
NationalityBritish
StatusCurrent
Appointed15 October 1991(43 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address24 Park Hill Road
Otford
Sevenoaks
Kent
TN14 5QH

Location

Registered AddressMountview Court
1148 High Road
Whetstone
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 September 2000Dissolved (1 page)
2 June 2000Return of final meeting in a members' voluntary winding up (4 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
17 November 1998Registered office changed on 17/11/98 from: 36 london road westerham TN16 1BD (1 page)
16 November 1998Appointment of a voluntary liquidator (1 page)
16 November 1998Declaration of solvency (3 pages)
16 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 1998Return made up to 15/10/98; full list of members (6 pages)
23 October 1998Full accounts made up to 31 March 1998 (10 pages)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 November 1997Return made up to 15/10/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 November 1996Return made up to 15/10/96; full list of members (6 pages)
1 November 1995Return made up to 15/10/95; no change of members (4 pages)