Company NameNotneeded No.111 Limited
DirectorsDavid Simon Green and John William James
Company StatusDissolved
Company Number00598854
CategoryPrivate Limited Company
Incorporation Date13 February 1958(66 years, 2 months ago)
Previous NameBerkshire Motor Company 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

Directors

Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(36 years after company formation)
Appointment Duration30 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1996(38 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary NameMr David Simon Green
NationalityBritish
StatusCurrent
Appointed22 August 1996(38 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr Leslie Charles James Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressWoodcock
Tower Road
Hindhead
Surrey
GU26 6SL
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed05 June 1992(34 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(37 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(37 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMr John Michael Heathcote Light
NationalityBritish
StatusResigned
Appointed23 June 1995(37 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 December 1998Appointment of a voluntary liquidator (1 page)
2 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 1998Declaration of solvency (3 pages)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 July 1997Return made up to 05/06/97; full list of members (7 pages)
8 September 1996Secretary resigned;director resigned (2 pages)
8 September 1996New secretary appointed (1 page)
8 September 1996New director appointed (2 pages)
18 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1995Company name changed berkshire motor company LIMITED\certificate issued on 03/04/95 (4 pages)