Company NameHyundai Car Distributors (UK) Limited
DirectorsMark Lees Young and Timothy John Beswick
Company StatusDissolved
Company Number01314012
CategoryPrivate Limited Company
Incorporation Date18 May 1977(46 years, 10 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 Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(16 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleSolicitor
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusCurrent
Appointed30 November 1998(21 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameTimothy John Beswick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(22 years after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Correspondence Address77 Middle Mead
Hook
Hampshire
RG27 9TE
Director NameRobert Norman Edmiston
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressAlveston House Pemberley Court
558 Kenilworth Road Balsall Common
Coventry
West Midlands
CV7 7RZ
Secretary NameMr Harry Wulstan Webb
NationalityBritish
StatusResigned
Appointed26 October 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressLongnor House Westbeech Road
Pattingham
Wolverhampton
West Midlands
WV6 7AQ
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1994)
RoleCompany Secretary & Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed01 September 1993(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 1998)
RoleSolicitor
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Director NameMr Richard Howard Close
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(17 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 1995)
RoleFinance And Operations Directo
Country of ResidenceUnited Kingdom
Correspondence AddressReeves Cottage
Uckinghall
Tewkesbury
Gloucestershire
GL20 6ES
Wales
Director NameMr Nigel Terence Chell Fotherby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1997)
RoleGrp Finance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Chapel Street
Watlington
Oxfordshire
OX9 5QT
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameIan Wardle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(20 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 1998)
RoleExecutive
Correspondence AddressLynbrook Cherry Garden Lane
Maidenhead
Berkshire
SL6 3QD

Location

Registered AddressLex House
17 Connaught Place
London
W2 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Dissolved (1 page)
18 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
15 October 1999Declaration of solvency (3 pages)
15 October 1999Appointment of a voluntary liquidator (1 page)
15 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 1999Return made up to 08/10/99; full list of members (10 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (10 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
13 October 1998Return made up to 08/10/98; full list of members (9 pages)
12 June 1998Director resigned (1 page)
3 April 1998Accounts for a dormant company made up to 31 December 1997 (10 pages)
16 October 1997Return made up to 08/10/97; full list of members (14 pages)
9 July 1997New director appointed (3 pages)
9 July 1997Director resigned (1 page)
19 June 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
2 November 1996Return made up to 08/10/96; full list of members (14 pages)
14 June 1996New director appointed (2 pages)
21 May 1996Full accounts made up to 31 December 1995 (8 pages)
11 October 1995Return made up to 08/10/95; full list of members (14 pages)
13 July 1995Full accounts made up to 31 December 1994 (9 pages)
6 July 1995Director resigned;new director appointed (6 pages)