Company NameMotorist Shop (Chivers Bros.) Limited
Company StatusDissolved
Company Number01097614
CategoryPrivate Limited Company
Incorporation Date21 February 1973(51 years, 2 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameLawrence William Chivers
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(17 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 25 September 2007)
RoleMotor Engineer
Correspondence Address66 Mountfield Road
Wroxall
Isle Of Wight
PO38 3BX
Director NameRoger John Chivers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(17 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 25 September 2007)
RoleMotor Engineer
Correspondence Address131 Osidge Lane
3 Osidge Court
London
N14 5DT
Secretary NameRoger John Chivers
NationalityBritish
StatusClosed
Appointed21 December 1990(17 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address131 Osidge Lane
3 Osidge Court
London
N14 5DT

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,530
Cash£2,394
Current Liabilities£11,812

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
21 February 2007Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
16 February 2005Return made up to 05/02/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 05/02/04; full list of members (7 pages)
5 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
28 March 2003Return made up to 05/02/03; full list of members (7 pages)
5 February 2003Partial exemption accounts made up to 31 March 2002 (12 pages)
13 February 2002Return made up to 05/02/02; full list of members (6 pages)
31 January 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
23 February 2001Return made up to 05/02/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
25 March 1999Return made up to 05/02/99; full list of members (6 pages)
18 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 March 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 April 1997Return made up to 05/02/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 May 1995Particulars of mortgage/charge (4 pages)