Company NameMick Lower Limited
Company StatusDissolved
Company Number00496879
CategoryPrivate Limited Company
Incorporation Date26 June 1951(72 years, 10 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameGrays Cars Holdings (London) Limited

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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Ernest Lower
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(40 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 05 February 2008)
RoleMotor Trader
Correspondence AddressDormers
1 Rook Hill Road, Briars Cliff
Christchurch
Dorset
BH23 4DZ
Secretary NameLynn Rosemary Lower
NationalityBritish
StatusClosed
Appointed31 December 1991(40 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 05 February 2008)
RoleCompany Director
Correspondence AddressDormers
1 Rook Hill Road, Briars Cliff
Christchurch
Dorset
BH23 4DZ
Director NameMr Roger James Scott
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 1999)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address3 Milner Road
Bournemouth
Dorset
BH4 8AD

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£313,893
Cash£249,755
Current Liabilities£72,192

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
8 September 2007Application for striking-off (1 page)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 November 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Secretary's particulars changed (1 page)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 July 2004Registered office changed on 23/07/04 from: 110 turners hill cheshunt EN8 9BN (1 page)
22 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Company name changed grays cars holdings (london) lim ited\certificate issued on 07/05/04 (2 pages)
17 March 2004Return made up to 31/12/03; full list of members (6 pages)
28 July 2003Full accounts made up to 30 June 2002 (10 pages)
31 May 2003Return made up to 31/12/02; full list of members (6 pages)
2 August 2002Full accounts made up to 30 June 2001 (10 pages)
27 March 2002Return made up to 31/12/01; full list of members (7 pages)
24 April 2001Full accounts made up to 30 June 2000 (10 pages)
10 April 2001Return made up to 31/12/00; full list of members (7 pages)
21 September 2000Full accounts made up to 30 June 1999 (10 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1999Return made up to 31/12/98; full list of members (6 pages)
25 June 1999Full accounts made up to 30 June 1998 (10 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Full accounts made up to 30 June 1996 (10 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Full accounts made up to 30 June 1995 (11 pages)
30 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 February 1995Return made up to 31/12/94; no change of members (4 pages)
21 April 1994Full accounts made up to 30 June 1993 (10 pages)
21 April 1994Return made up to 31/12/93; no change of members (4 pages)
28 April 1993Full accounts made up to 30 June 1992 (6 pages)
9 February 1993Return made up to 31/12/92; full list of members (4 pages)
30 July 1991Full accounts made up to 30 June 1990 (8 pages)
12 March 1991Return made up to 31/12/90; no change of members (6 pages)
5 April 1990Return made up to 31/12/89; full list of members (4 pages)
28 March 1990Full accounts made up to 30 June 1989 (8 pages)
25 January 1990Company name changed grays cars (london) LIMITED\certificate issued on 26/01/90 (2 pages)
3 April 1989Return made up to 30/12/88; no change of members (3 pages)
3 April 1989Full accounts made up to 30 June 1988 (8 pages)
25 November 1988Particulars of mortgage/charge (3 pages)
13 July 1988Declaration of satisfaction of mortgage/charge (1 page)
25 June 1987Full accounts made up to 30 June 1986 (8 pages)
30 April 1987Return made up to 31/12/86; full list of members (4 pages)
17 June 1986Full accounts made up to 30 June 1985 (8 pages)
6 May 1986Annual return made up to 31/12/85 (4 pages)
8 September 1984Accounts made up to 30 June 1983 (9 pages)
7 September 1984Accounts made up to 30 June 1982 (4 pages)
18 December 1981Accounts made up to 30 June 1981 (4 pages)
9 January 1980Accounts made up to 30 June 1979 (4 pages)