Oakhill Road,Stapleford Abbotts
Romford
Essex
RM4 1EH
Director Name | Mr Alan Albert Mason |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 22 May 2012) |
Role | Motor Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | "Maes Mawr" Stapleford Road,Stapleford Abbotts Romford Essex RM4 1EJ |
Secretary Name | Mr Alan Albert Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Maes Mawr" Stapleford Road,Stapleford Abbotts Romford Essex RM4 1EJ |
Director Name | Mrs Jill Maureen Frances Garnish |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 July 2011) |
Role | Motor Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Glynmorne House Oakhill Road Stapleford Abbots Romford Essex RM4 1EH |
Director Name | Mrs Celia Doreen Mason |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 July 2011) |
Role | Motor Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | "Maes Mawr" Stapleford Road,Stapleford Abbotts Romford Essex RM4 1EJ |
Director Name | Mrs Katrina Lyndia Moore |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 July 2011) |
Role | Motor Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Court Ongar Road Stondon Massey Essex CM15 0LE |
Director Name | Mr Nicholas Antony Garnish |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 July 2011) |
Role | Bank Dealer |
Country of Residence | England |
Correspondence Address | 1 Carlina Gardens Woodford Green Essex IG8 0BP |
Director Name | Mrs Angelina Marie Heffer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 July 2011) |
Role | Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Western Avenue Bransome Park Poole Dorset BH13 7AN |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Alan Albert Mason 50.00% Ordinary |
---|---|
50 at £1 | Mr Robert Thomas Garnish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £578,860 |
Cash | £516,982 |
Current Liabilities | £84,409 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 August 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
8 August 2011 | Termination of appointment of Nicholas Garnish as a director (1 page) |
8 August 2011 | Termination of appointment of Katrina Moore as a director (1 page) |
8 August 2011 | Termination of appointment of Angelina Heffer as a director (1 page) |
8 August 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
8 August 2011 | Termination of appointment of Angelina Heffer as a director (1 page) |
8 August 2011 | Termination of appointment of Nicholas Garnish as a director (1 page) |
8 August 2011 | Termination of appointment of Katrina Moore as a director (1 page) |
3 August 2011 | Termination of appointment of Jill Garnish as a director (1 page) |
3 August 2011 | Termination of appointment of Celia Mason as a director (1 page) |
3 August 2011 | Termination of appointment of Jill Garnish as a director (1 page) |
3 August 2011 | Termination of appointment of Celia Mason as a director (1 page) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 March 2010 | Director's details changed for Mrs Jill Maureen Frances Garnish on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Miss Angelina Marie Heffer on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Robert Thomas Garnish on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Katrina Lyndia Moore on 18 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Mr Alan Albert Mason on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Miss Angelina Marie Heffer on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Celia Doreen Mason on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Jill Maureen Frances Garnish on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Alan Albert Mason on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Robert Thomas Garnish on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Katrina Lyndia Moore on 18 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Celia Doreen Mason on 18 March 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Return made up to 19/03/06; full list of members (3 pages) |
12 June 2006 | Return made up to 19/03/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 April 2005 | Return made up to 19/03/05; full list of members
|
5 April 2005 | Return made up to 19/03/05; full list of members (4 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (9 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (9 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (8 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (8 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
4 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
8 April 1999 | Return made up to 19/03/99; full list of members (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 April 1998 | Return made up to 19/03/98; no change of members (6 pages) |
29 April 1998 | Return made up to 19/03/98; no change of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 March 1997 | Return made up to 19/03/97; no change of members (6 pages) |
27 March 1997 | Return made up to 19/03/97; no change of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 May 1996 | Return made up to 19/03/96; full list of members (8 pages) |
13 May 1996 | Return made up to 19/03/96; full list of members (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 March 1995 | Return made up to 19/03/95; no change of members (6 pages) |
20 March 1995 | Return made up to 19/03/95; no change of members (6 pages) |