Company NameBritannia School Of Motoring Limited
Company StatusDissolved
Company Number01156791
CategoryPrivate Limited Company
Incorporation Date14 January 1974(50 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Robert Atkinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 04 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Victoria Road
Sidcup
Kent
DA15 7HD
Director NameMr Findlay Martin Caldwell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(25 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressHeronswood Ford Lane
Langley
Stratford Upon Avon
Warwickshire
CV37 0HN
Secretary NamePamela Mary Coles
NationalityBritish
StatusClosed
Appointed22 May 2000(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Director NamePaul Ashley Massey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Elwill Way
Park Langley
Beckenham
Kent
BR3 3AD
Secretary NameMr Paul Robert Atkinson
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed22 October 1999(25 years, 9 months after company formation)
Appointment Duration7 months (resigned 22 May 2000)
RoleSolicitor
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP

Location

Registered AddressRac House
1 Forest Road
Feltham
Middlesex
TW13 7RR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
11 July 2001Return made up to 01/07/01; full list of members (5 pages)
4 July 2001Application for striking-off (1 page)
11 July 2000Return made up to 01/07/00; full list of members (9 pages)
3 July 2000Director's particulars changed (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/12/99
(1 page)
6 December 1999Location of register of members (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 81/87 hartfield road wimbledon london SW19 3TJ (1 page)
3 August 1999Return made up to 01/07/99; full list of members (8 pages)
22 October 1998Accounts for a dormant company made up to 26 December 1997 (3 pages)
23 July 1998Auditor's resignation (1 page)
22 July 1998Return made up to 01/07/98; full list of members (5 pages)
29 October 1997Accounts for a dormant company made up to 27 December 1996 (3 pages)
29 October 1997Accounting reference date shortened from 05/01/97 to 31/12/96 (1 page)
17 October 1997Accounting reference date shortened from 05/01/98 to 31/12/97 (1 page)
21 July 1997Return made up to 01/07/97; no change of members (4 pages)
10 March 1997Director resigned (1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 July 1996Return made up to 01/07/96; no change of members (5 pages)
20 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Return made up to 01/07/95; full list of members (6 pages)