Company NameShepperton Autoway Centre Limited
Company StatusDissolved
Company Number01185590
CategoryPrivate Limited Company
Incorporation Date30 September 1974(49 years, 7 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Alan Edward Kendrick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(17 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 16 August 2005)
RoleGarage Proprietor
Correspondence Address50 Walton Bridge Road
Shepperton
Middlesex
TW17 8NE
Director NameDavid John Nigel Martin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(17 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 16 August 2005)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops 1 Tudor Close
Woking
Surrey
GU22 7BN
Secretary NameDavid John Nigel Martin
NationalityBritish
StatusClosed
Appointed18 October 2001(27 years after company formation)
Appointment Duration3 years, 10 months (closed 16 August 2005)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops 1 Tudor Close
Woking
Surrey
GU22 7BN
Director NameMrs Janice Ann Kendrick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleHousewife
Correspondence AddressBracken Lodge West Road
St Georges Hill
Weybridge
Surrey
KT13 0LY
Secretary NameMrs Janice Ann Kendrick
NationalityBritish
StatusResigned
Appointed30 December 1991(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBracken Lodge West Road
St Georges Hill
Weybridge
Surrey
KT13 0LY

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£3,151,183
Gross Profit-£50,640
Net Worth£2,256,290
Cash£2,384,932
Current Liabilities£128,642

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
11 January 2005Full accounts made up to 30 September 2004 (11 pages)
11 January 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
19 March 2004Full accounts made up to 31 December 2003 (11 pages)
23 January 2004Return made up to 30/12/03; full list of members (5 pages)
1 September 2003Ad 27/02/02--------- £ si 49900@1 (2 pages)
7 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2003Return made up to 30/12/02; full list of members (5 pages)
7 May 2003£ nc 100/50000 27/02/02 (1 page)
31 March 2003Director's particulars changed (1 page)
1 March 2003Full accounts made up to 31 December 2002 (11 pages)
14 March 2002Full accounts made up to 31 December 2001 (11 pages)
13 February 2002Return made up to 30/12/01; full list of members (5 pages)
13 February 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2001New secretary appointed (2 pages)
3 October 2001Full accounts made up to 31 December 2000 (11 pages)
6 April 2001Secretary resigned;director resigned (1 page)
26 January 2001Return made up to 30/12/00; full list of members (6 pages)
6 April 2000Full accounts made up to 31 December 1999 (11 pages)
23 February 2000Return made up to 30/12/99; no change of members (6 pages)
23 March 1999Full accounts made up to 31 December 1998 (11 pages)
1 February 1999Return made up to 30/12/98; no change of members (6 pages)
8 April 1998Full accounts made up to 31 December 1997 (11 pages)
16 February 1998Return made up to 30/12/97; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Return made up to 30/12/96; no change of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (11 pages)
21 March 1996Return made up to 30/12/95; full list of members (7 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)