Company NamePeter Hinton Motors (Greenford) Limited
Company StatusDissolved
Company Number00581316
CategoryPrivate Limited Company
Incorporation Date1 April 1957(67 years, 1 month ago)
Dissolution Date1 July 2009 (14 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 NameJill Stacey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(50 years, 3 months after company formation)
Appointment Duration2 years (closed 01 July 2009)
RoleCompany Director
Correspondence Address3 Mount Pleasant
Angel Street
Petworth
West Sussex
GU28 0BJ
Director NameMaureen Anne True May
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(50 years, 3 months after company formation)
Appointment Duration2 years (closed 01 July 2009)
RoleCompany Director
Correspondence AddressRedding Wick House Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Secretary NameJill Stacey
NationalityBritish
StatusClosed
Appointed12 June 2008(51 years, 2 months after company formation)
Appointment Duration1 year (closed 01 July 2009)
RoleCompany Director
Correspondence Address3 Mount Pleasant
Angel Street
Petworth
West Sussex
GU28 0BJ
Director NameMrs Eileen Violet Holterman
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1991(34 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address105 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8JZ
Director NameMr Leslie Henry Holterman
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1991(34 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 March 2007)
RoleCompany Director
Correspondence Address105 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8JZ
Secretary NameMrs Eileen Violet Holterman
NationalityEnglish
StatusResigned
Appointed03 July 1991(34 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address105 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8JZ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£171,112
Cash£10,030
Current Liabilities£18,455

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2009Liquidators statement of receipts and payments to 23 March 2009 (5 pages)
10 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 July 2008Appointment of a voluntary liquidator (1 page)
10 July 2008Declaration of solvency (3 pages)
9 July 2008Registered office changed on 09/07/2008 from 105,lower road, chalfont st peter, bucks. SL9 8JZ (1 page)
25 June 2008Secretary appointed jill patricia stacey (1 page)
25 June 2008Appointment terminated director and secretary eileen holterman (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2006Return made up to 03/07/06; full list of members (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 03/07/05; full list of members (7 pages)
5 July 2004Return made up to 03/07/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
4 August 2003Return made up to 03/07/03; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 July 2001Return made up to 03/07/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 July 2000Return made up to 03/07/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Return made up to 03/07/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 July 1998Return made up to 03/07/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Return made up to 03/07/97; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 July 1996Return made up to 03/07/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Return made up to 03/07/95; full list of members (4 pages)