Company NameG.B.R.Motors Limited
Company StatusDissolved
Company Number00485651
CategoryPrivate Limited Company
Incorporation Date24 August 1950(73 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(55 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed04 July 2006(55 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed11 October 2007(57 years, 2 months after company formation)
Appointment Duration10 months (closed 06 August 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameBarham Ivy Osborne
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 November 2002)
RoleHousewife
Correspondence AddressThe Vale Brook Street
Dedham
Colchester
Essex
CO7 6AD
Director NameMr Paul John Osborne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 November 2002)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressUlting Hall
Ulting Hall Road Ulting
Maldon
Essex
CM9 6QR
Secretary NameBarham Ivy Osborne
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 November 2002)
RoleCompany Director
Correspondence AddressThe Vale Brook Street
Dedham
Colchester
Essex
CO7 6AD
Director NameDr Graham Martin Dacre
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(52 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2006)
RoleProperty Developer And Motor R
Country of ResidenceEngland
Correspondence AddressTithe Barn
Station Road Attlebridge
Norwich
Norfolk
NR9 5AA
Director NameBrian Keith Fawcett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(52 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2006)
RoleManaging Director
Correspondence AddressThreave Church Field
Attlebridge
Norwich
Norfolk
NR9 5TH
Secretary NameDr Graham Martin Dacre
NationalityBritish
StatusResigned
Appointed14 November 2002(52 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2006)
RoleProperty Developer And Motor R
Country of ResidenceEngland
Correspondence AddressTithe Barn
Station Road Attlebridge
Norwich
Norfolk
NR9 5AA
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(55 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(55 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
18 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
23 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006Auditor's resignation (1 page)
1 August 2006Return made up to 30/06/06; full list of members (7 pages)
17 July 2006New director appointed (3 pages)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006New director appointed (4 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006New director appointed (3 pages)
13 July 2006Registered office changed on 13/07/06 from: forest way dereham road costessey norwich norfolk NR5 0JH (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 February 2006Registered office changed on 21/02/06 from: 120 ber street norwich norfolk NR1 3ES (1 page)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
9 August 2004Return made up to 30/06/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
16 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 August 2003Return made up to 30/06/03; full list of members (7 pages)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: osbornes corner ipswich road colchester CO4 4TF (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 July 1998Return made up to 30/06/98; no change of members (4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 September 1996Return made up to 30/06/96; full list of members (6 pages)
21 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1993Annual return made up to 30/06/93 (6 pages)
15 August 1983Annual return made up to 05/08/83 (7 pages)
18 September 1982New secretary appointed (1 page)
10 January 1975Dir / sec appoint / resign (3 pages)
18 July 1974Annual return made up to 10/06/74 (4 pages)
17 November 1973Annual return made up to 23/08/73 (4 pages)
21 November 1972Annual return made up to 16/10/72 (4 pages)
26 February 1957Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 May 1955Particulars of mortgage/charge (4 pages)
24 August 1950Incorporation (15 pages)