Company NameGreat Chart Motor Co. Limited
Company StatusDissolved
Company Number00544755
CategoryPrivate Limited Company
Incorporation Date19 February 1955(69 years, 2 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 David Graham Williamson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(36 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleMotor Engineer
Correspondence AddressThe Garage The Street
Smarden
Ashford
Kent
TN27 8NA
Director NameMrs Joyce Williamson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(36 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleGarage Proprietor
Correspondence AddressThe Garage The Street
Smarden
Ashford
Kent
TN27 8NA
Director NameMr Mitchell Ian Williamson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(36 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleMotor Engineer
Correspondence AddressThe Garage The Street
Great Chart
Ashford
Kent
TN23 3AH
Secretary NameMrs Joyce Williamson
NationalityBritish
StatusCurrent
Appointed15 January 1992(36 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Garage The Street
Smarden
Ashford
Kent
TN27 8NA

Location

Registered AddressThe Howard Centre Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End01 April

Filing History

20 November 1999Dissolved (1 page)
19 October 1999Notice of vacation of office of voluntary liquidator (1 page)
7 September 1999Liquidators statement of receipts and payments (5 pages)
20 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
5 August 1999Cocomp replace liquidator (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
19 July 1999Registered office changed on 19/07/99 from: forstal gate little chart ashford kent TN27 0PU (1 page)
15 July 1999Appointment of a voluntary liquidator (1 page)
15 July 1999O/C 30/6/99-rem/appt liq (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Registered office changed on 13/03/98 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page)
17 April 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
20 March 1996Liquidators statement of receipts and payments (5 pages)
27 February 1996Registered office changed on 27/02/96 from: 39 doughty street london WC1N 2LF (1 page)