Company NameM. & G. Motors (Carshalton) Limited
Company StatusDissolved
Company Number00702879
CategoryPrivate Limited Company
Incorporation Date11 September 1961(62 years, 8 months ago)
Dissolution Date27 March 2007 (17 years, 1 month 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRobert John Bayles
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(29 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 27 March 2007)
RoleMotor Mechanic
Correspondence Address10 Crighton Avenue
Wallington
Surrey
SM6 8HL
Director NameHarry Mance Carr
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(29 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 27 March 2007)
RoleMotor Mechanic
Correspondence AddressRigi Grange Gardens
Banstead
Surrey
SM7 3RF
Secretary NameRobert John Bayles
NationalityBritish
StatusClosed
Appointed05 June 1991(29 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address10 Crighton Avenue
Wallington
Surrey
SM6 8HL

Location

Registered AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Application for striking-off (1 page)
25 August 2006Accounts for a dormant company made up to 31 July 2006 (8 pages)
4 July 2006Return made up to 05/06/06; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
5 July 2005Return made up to 05/06/05; full list of members (3 pages)
16 June 2005Registered office changed on 16/06/05 from: 2A woodstock rd carshalton surrey SM5 3DZ (1 page)
16 June 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
9 April 2005Total exemption full accounts made up to 30 December 2004 (10 pages)
9 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 June 2004Return made up to 05/06/04; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 June 2002Return made up to 05/06/02; full list of members (7 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 July 2001Return made up to 05/06/01; full list of members (6 pages)
24 July 2000Return made up to 05/06/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (12 pages)
17 June 1999Return made up to 05/06/99; no change of members (4 pages)
4 June 1999Full accounts made up to 31 December 1998 (9 pages)
18 September 1998Full accounts made up to 31 December 1997 (11 pages)
11 July 1997Return made up to 05/06/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1996Return made up to 05/06/96; full list of members (6 pages)
8 June 1995Return made up to 05/06/95; no change of members (4 pages)
18 May 1995Full accounts made up to 31 December 1994 (11 pages)