Company NameMotorwise (Brentford) Limited
DirectorsChristopher Mark Watson and Carol Ann Watson
Company StatusDissolved
Company Number00738691
CategoryPrivate Limited Company
Incorporation Date24 October 1962(61 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 NameChristopher Mark Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1991(28 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address10 Clive Road
Strawberry Hill
Twickenham
Middlesex
TW1 4SG
Secretary NameChristopher Mark Watson
NationalityBritish
StatusCurrent
Appointed04 February 1991(28 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address10 Clive Road
Strawberry Hill
Twickenham
Middlesex
TW1 4SG
Director NameMrs Carol Ann Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleSales
Correspondence Address10 Clive Road
Strawberry Hill
Twickenham
Middlesex
TW1 4SG
Director NameNicholas Ian Peacock
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1992)
RoleCompany Director
Correspondence Address43 Heith Towers
Sutton
Surrey

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1N 2DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 June 1998Dissolved (1 page)
23 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 1998Liquidators statement of receipts and payments (5 pages)
7 March 1997Registered office changed on 07/03/97 from: 129/130 high street brentwood middlesex TW8 8EN (1 page)
27 February 1997Statement of affairs (9 pages)
27 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1997Appointment of a voluntary liquidator (2 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 27/02/96; no change of members (4 pages)
30 October 1995Registered office changed on 30/10/95 from: broomfield hall buildings 37/39 chobham road sunningdale berkshire SL5 0DS (1 page)
30 October 1995Full accounts made up to 31 January 1995 (13 pages)