Company NameAshfield Motor & General Engineering Co.(Harringay)Limited
Company StatusDissolved
Company Number00720882
CategoryPrivate Limited Company
Incorporation Date9 April 1962(62 years, 1 month ago)
Dissolution Date27 January 2004 (20 years, 3 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 NameLeonard Frederick Bray
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(30 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 27 January 2004)
RoleEngineer
Correspondence Address160 Churchgate
Cheshunt
Hertfordshire
EN8 9DX
Director NameRobert Sexton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(30 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 27 January 2004)
RoleEngineer
Correspondence Address9 Walnut Tree Close
Bassingbourn
Royston
Hertfordshire
SG8 5PB
Secretary NameMargaret Anne Sexton
NationalityBritish
StatusClosed
Appointed25 September 1992(30 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address9 Walnut Tree Close
Bassingbourn
Royston
Hertfordshire
SG8 5PB
Director NameWalter Stephen Sexton
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(30 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2001)
RoleEngineer
Correspondence Address5 Foxton Road
Barrington
Cambridge
Cambridgeshire
CB2 5RN

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts.
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£226,355
Gross Profit£53,656
Net Worth£30,586
Cash£267
Current Liabilities£44,910

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
1 September 2003Application for striking-off (1 page)
3 December 2002Return made up to 25/09/02; full list of members (5 pages)
4 March 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
3 October 2001Director resigned (1 page)
26 February 2001Full accounts made up to 31 March 2000 (14 pages)
31 October 2000Return made up to 25/09/00; full list of members (7 pages)
7 December 1999Return made up to 25/09/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 March 1999 (13 pages)
8 December 1998Full accounts made up to 31 March 1998 (16 pages)
24 November 1998Return made up to 25/09/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 March 1997 (14 pages)
9 October 1997Return made up to 25/09/97; full list of members (6 pages)
30 September 1996Return made up to 25/09/96; full list of members (7 pages)
30 September 1996Full accounts made up to 31 March 1996 (16 pages)
13 November 1995Return made up to 25/09/95; full list of members (14 pages)
3 August 1995Full accounts made up to 31 March 1995 (10 pages)
9 April 1962Certificate of incorporation (1 page)