Company NameT.M.C. Motor Co. Limited
Company StatusDissolved
Company Number01111331
CategoryPrivate Limited Company
Incorporation Date1 May 1973(51 years ago)
Dissolution Date3 May 2005 (18 years, 11 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 NameTerence Croker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2005)
RoleMotor Dealer
Correspondence Address16 Shortcroft
Bishop's Stortford
Hertfordshire
CM23 5QY
Secretary NameMr Arthur Henry Croker
NationalityBritish
StatusClosed
Appointed16 July 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address90 The Bowls
Chigwell
Essex
IG7 6ND
Director NameMrs Beverley Croker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(18 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address40 Church Mead
Roydon
Harlow
Essex
CM19 5EY
Director NameMrs Gladys Croker
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(18 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address90 The Bowls
Chigwell
Essex
IG7 6ND

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Romford Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£121,497
Cash£115
Current Liabilities£144,412

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 April 2003Director resigned (1 page)
27 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 August 2001Return made up to 16/07/01; full list of members (7 pages)
12 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 August 2000Return made up to 16/07/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 August 1999Return made up to 16/07/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 August 1998Return made up to 16/07/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 July 1997Return made up to 16/07/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 August 1996Return made up to 16/07/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
10 August 1995Return made up to 16/07/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)