Company NameCoventry And Warwickshire Motor Club Limited (The)
Company StatusDissolved
Company Number00984518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1970(53 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Stephen Lloyd Courts
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(20 years, 11 months after company formation)
Appointment Duration30 years, 8 months (closed 01 February 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Poplar Road
Bishops Itchington
Leamington Spa
Warwickshire
CV33 0RQ
Director NameMr John Peter Shale
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(20 years, 11 months after company formation)
Appointment Duration30 years, 8 months (closed 01 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Mantilla Drive
Coventry
West Midlands
CV3 6NJ
Director NameMr Steve Burn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(37 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 01 February 2022)
RoleCaretaker
Country of ResidenceUnited Kingdom
Correspondence Address1 Leam Close
Whitestone
Nuneaton
CV11 6UQ
Secretary NameMr Jeremy Ley
StatusClosed
Appointed06 April 2010(39 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address38 Morse St
Whitnash
Leamington Spa
Warwickshire
CV31 2LM
Director NameMr Ian Lockhead Macquarrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 1994)
RoleAdvertising Manager
Correspondence Address36 Caesar Road
Kenilworth
Warwickshire
CV8 1DL
Director NameMr Peter Nicholas Stephens
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(20 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 April 2010)
RoleDesign/Estimator
Country of ResidenceUnited Kingdom
Correspondence Address47 New Street
Cubbington
Leamington Spa
Warwickshire
CV32 7LA
Secretary NameMrs Carli Courts
NationalityBritish
StatusResigned
Appointed12 June 1991(20 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 August 2001)
RoleCompany Director
Correspondence Address55 Poplar Road
Bishops Itchington
Leamington Spa
Warwickshire
CV33 0RQ
Secretary NameGarry Delday
NationalityBritish
StatusResigned
Appointed10 March 2002(31 years, 8 months after company formation)
Appointment Duration8 years (resigned 06 April 2010)
RoleCompany Director
Correspondence AddressHillcrest 15 Old School Hill
Hampton On The Hill
Warwick
Warwickshire
CV35 8QS

Contact

Websitecwmc.org.uk

Location

Registered AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£213
Net Worth£6,506
Cash£6,303
Current Liabilities£85

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
27 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 12 June 2016 no member list (5 pages)
20 June 2016Annual return made up to 12 June 2016 no member list (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Annual return made up to 12 June 2015 no member list (5 pages)
25 June 2015Annual return made up to 12 June 2015 no member list (5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2014Annual return made up to 12 June 2014 no member list (5 pages)
27 June 2014Annual return made up to 12 June 2014 no member list (5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Director's details changed for Mr John Peter Shale on 2 October 2009 (2 pages)
17 June 2013Director's details changed for Mr John Peter Shale on 2 October 2009 (2 pages)
17 June 2013Annual return made up to 12 June 2013 no member list (5 pages)
17 June 2013Director's details changed for Mr John Peter Shale on 2 October 2009 (2 pages)
17 June 2013Annual return made up to 12 June 2013 no member list (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 12 June 2012 no member list (5 pages)
12 June 2012Annual return made up to 12 June 2012 no member list (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Annual return made up to 12 June 2011 no member list (5 pages)
17 June 2011Annual return made up to 12 June 2011 no member list (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 June 2010Director's details changed for Mr Stephen Lloyd Courts on 10 June 2010 (2 pages)
12 June 2010Director's details changed for Mr John Peter Shale on 10 June 2010 (2 pages)
12 June 2010Director's details changed for Mr John Peter Shale on 10 June 2010 (2 pages)
12 June 2010Director's details changed for Mr Stephen Lloyd Courts on 10 June 2010 (2 pages)
12 June 2010Director's details changed for Mr Steve Burn on 10 June 2010 (2 pages)
12 June 2010Director's details changed for Mr Steve Burn on 10 June 2010 (2 pages)
12 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
12 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
10 May 2010Appointment of Mr Jeremy Ley as a secretary (1 page)
10 May 2010Appointment of Mr Jeremy Ley as a secretary (1 page)
8 May 2010Termination of appointment of Peter Stephens as a director (1 page)
8 May 2010Termination of appointment of Garry Delday as a secretary (1 page)
8 May 2010Termination of appointment of Garry Delday as a secretary (1 page)
8 May 2010Termination of appointment of Peter Stephens as a director (1 page)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Annual return made up to 12/06/09 (3 pages)
18 June 2009Annual return made up to 12/06/09 (3 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 June 2008Director appointed mr steve burn (1 page)
20 June 2008Annual return made up to 12/06/08 (3 pages)
20 June 2008Director appointed mr steve burn (1 page)
20 June 2008Annual return made up to 12/06/08 (3 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 July 2007Annual return made up to 12/06/07 (4 pages)
27 July 2007Annual return made up to 12/06/07 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 July 2006Annual return made up to 12/06/06 (4 pages)
21 July 2006Annual return made up to 12/06/06 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 June 2005Annual return made up to 12/06/05 (2 pages)
23 June 2005Annual return made up to 12/06/05 (2 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 August 2004Annual return made up to 12/06/04 (4 pages)
19 August 2004Annual return made up to 12/06/04 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 June 2003Annual return made up to 12/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 2003Annual return made up to 12/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 2002Annual return made up to 12/06/02
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
2 October 2002Annual return made up to 12/06/02
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
16 July 2001Annual return made up to 12/06/01 (4 pages)
16 July 2001Annual return made up to 12/06/01 (4 pages)
20 July 2000Full accounts made up to 31 December 1999 (5 pages)
20 July 2000Full accounts made up to 31 December 1999 (5 pages)
26 June 2000Annual return made up to 12/06/00 (4 pages)
26 June 2000Annual return made up to 12/06/00 (4 pages)
10 June 1999Annual return made up to 12/06/99
  • 363(287) ‐ Registered office changed on 10/06/99
(4 pages)
10 June 1999Full accounts made up to 31 December 1998 (4 pages)
10 June 1999Annual return made up to 12/06/99
  • 363(287) ‐ Registered office changed on 10/06/99
(4 pages)
10 June 1999Full accounts made up to 31 December 1998 (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 June 1998Annual return made up to 12/06/98 (4 pages)
29 June 1998Annual return made up to 12/06/98 (4 pages)
17 June 1997Annual return made up to 12/06/97 (4 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 June 1997Annual return made up to 12/06/97 (4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 June 1996Annual return made up to 12/06/96 (4 pages)
26 June 1996Annual return made up to 12/06/96 (4 pages)
14 June 1995Annual return made up to 12/06/95 (4 pages)
14 June 1995Annual return made up to 12/06/95 (4 pages)