Company NameShackletons Garage (Merstham) Limited
Company StatusDissolved
Company Number00704881
CategoryPrivate Limited Company
Incorporation Date5 October 1961(62 years, 7 months ago)
Dissolution Date14 October 1997 (26 years, 6 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 NameAnne Linda Bailey
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(30 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressHigh Oaks 18 Hilltop Lane
Chaldon
Caterham
Surrey
CR3 5BG
Director NameDenis Gerald Bailey
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(30 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressHigh Oaks 18 Hilltop Lane
Chaldon
Caterham
Surrey
CR3 5BG
Director NameConrad Clifford Edwards
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(30 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 14 October 1997)
RoleRetired
Correspondence AddressPenhele
Marhamchurch
Bude
Cornwall
EX23 0HY
Director NameJill Enid Edwards
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(30 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressPenhele
Marhamchurch
Bude
Cornwall
EX23 0HY
Secretary NameAnne Linda Bailey
NationalityBritish
StatusClosed
Appointed11 April 1992(30 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressHigh Oaks 18 Hilltop Lane
Chaldon
Caterham
Surrey
CR3 5BG
Director NameJeremy Vincent Cope
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 October 1996)
RoleFinance Director
Correspondence Address7 Clifton Court
The Avenue
Beckenham
Kent
BR3 5EW
Director NamePaul Duffy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressSelfrae 21 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Director NameFrederick Marden
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleCompany Director
Correspondence Address7 Stuart Road
Warlingham
Surrey
CR6 9JH
Director NameNorman John Mayhew
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1996)
RoleSales Director
Correspondence AddressBraxtons Warren Garden
Warren Road
Crowborough
East Sussex
TN6 1QN

Location

Registered Address401 Croydon Road
Caterham
Surrey
CR3 6PP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts1 January 1996 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End01 January

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
12 May 1997Application for striking-off (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: 381 croydon road caterham surrey CR3 6PN (1 page)
24 May 1996Accounts for a small company made up to 1 January 1996 (8 pages)
18 April 1996Return made up to 11/04/96; no change of members (7 pages)
25 February 1996Accounting reference date shortened from 31/12 to 01/01 (1 page)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Return made up to 11/04/95; no change of members (16 pages)