Company NameNotneeded No.132 Limited
DirectorsDavid Simon Green and John William James
Company StatusDissolved
Company Number00829762
CategoryPrivate Limited Company
Incorporation Date3 December 1964(59 years, 5 months ago)
Previous NameTowergate Vehicle Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John William James
NationalityBritish
StatusCurrent
Appointed22 August 1996(31 years, 8 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
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(33 years, 2 months after company formation)
Appointment Duration26 years, 2 months
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
Appointed17 February 1998(33 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameJames Garry Campbell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(27 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressSidings Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(27 years, 6 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(27 years, 6 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
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed05 June 1992(27 years, 6 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
Appointed23 June 1995(30 years, 6 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(30 years, 6 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 James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Rosendale Road
West Dulwich
London
SE21 8HE
Director NameAlan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1998)
RoleCompany Director
Correspondence Address19 Richmond Road
Ealing
London
W5 5NS

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

17 April 2000Dissolved (1 page)
17 January 2000Return of final meeting in a members' voluntary winding up (3 pages)
2 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 1998Appointment of a voluntary liquidator (1 page)
9 November 1998Declaration of solvency (3 pages)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
31 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 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
  • 363(288) ‐ Director resigned
(7 pages)
19 January 1997Director's particulars changed (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (2 pages)
18 July 1996Accounts for a dormant company made up to 31 December 1995 (6 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)
8 December 1982Accounts made up to 31 December 1981 (13 pages)