1 Rook Hill Road, Briars Cliff
Christchurch
Dorset
BH23 4DZ
Secretary Name | Lynn Rosemary Lower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(40 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | Dormers 1 Rook Hill Road, Briars Cliff Christchurch Dorset BH23 4DZ |
Director Name | Mr Roger James Scott |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 April 1999) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | 3 Milner Road Bournemouth Dorset BH4 8AD |
Registered Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £313,893 |
Cash | £249,755 |
Current Liabilities | £72,192 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2007 | Application for striking-off (1 page) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 November 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Secretary's particulars changed (1 page) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 110 turners hill cheshunt EN8 9BN (1 page) |
22 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 May 2004 | Company name changed grays cars holdings (london) lim ited\certificate issued on 07/05/04 (2 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 July 2003 | Full accounts made up to 30 June 2002 (10 pages) |
31 May 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 August 2002 | Full accounts made up to 30 June 2001 (10 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 September 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members
|
1 July 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 30 June 1995 (11 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
21 April 1994 | Full accounts made up to 30 June 1993 (10 pages) |
21 April 1994 | Return made up to 31/12/93; no change of members (4 pages) |
28 April 1993 | Full accounts made up to 30 June 1992 (6 pages) |
9 February 1993 | Return made up to 31/12/92; full list of members (4 pages) |
30 July 1991 | Full accounts made up to 30 June 1990 (8 pages) |
12 March 1991 | Return made up to 31/12/90; no change of members (6 pages) |
5 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
28 March 1990 | Full accounts made up to 30 June 1989 (8 pages) |
25 January 1990 | Company name changed grays cars (london) LIMITED\certificate issued on 26/01/90 (2 pages) |
3 April 1989 | Return made up to 30/12/88; no change of members (3 pages) |
3 April 1989 | Full accounts made up to 30 June 1988 (8 pages) |
25 November 1988 | Particulars of mortgage/charge (3 pages) |
13 July 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1987 | Full accounts made up to 30 June 1986 (8 pages) |
30 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 June 1986 | Full accounts made up to 30 June 1985 (8 pages) |
6 May 1986 | Annual return made up to 31/12/85 (4 pages) |
8 September 1984 | Accounts made up to 30 June 1983 (9 pages) |
7 September 1984 | Accounts made up to 30 June 1982 (4 pages) |
18 December 1981 | Accounts made up to 30 June 1981 (4 pages) |
9 January 1980 | Accounts made up to 30 June 1979 (4 pages) |