Company NameHalfpennys Sunninghill Motors Limited
DirectorsAndrew Craige Curtis and Paul David Curtis
Company StatusDissolved
Company Number00568193
CategoryPrivate Limited Company
Incorporation Date28 June 1956(67 years, 9 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 NameAndrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address24 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NamePaul David Curtis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Coppers London Road
Sunningdale
Ascot
Berkshire
SL5 0JN
Secretary NameAndrew Craige Curtis
NationalityBritish
StatusCurrent
Appointed30 November 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address24 Colville Gardens
Lightwater
Surrey
GU18 5QQ
Director NameMr Robert George Curtis
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 1994)
RoleRetired
Correspondence AddressMeadow View Bedford Lane
Sunningdale
Ascot
Berkshire
SL5 0NP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
25 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 1996Appointment of a voluntary liquidator (1 page)
30 October 1996Registered office changed on 30/10/96 from: 19 silwood road sunninghill ascot berks SL5 0PY (1 page)
25 June 1996Compulsory strike-off action has been discontinued (1 page)
20 June 1996Return made up to 30/11/95; no change of members (5 pages)
14 May 1996First Gazette notice for compulsory strike-off (1 page)