Company NameLymington Motors Limited
DirectorsMarie Isherwood and Royston Alyn Isherwood
Company StatusDissolved
Company Number01384351
CategoryPrivate Limited Company
Incorporation Date16 August 1978(45 years, 8 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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarie Isherwood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address73 Hercits Road
Hillingdon
Middlesex
UB10 9LU
Director NameMr Royston Alyn Isherwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleGarage Counter
Correspondence Address73 Hercies Road
Uxbridge
Middlesex
UB10 9LU
Secretary NameMarie Isherwood
NationalityBritish
StatusCurrent
Appointed22 June 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address73 Hercits Road
Hillingdon
Middlesex
UB10 9LU

Location

Registered AddressJohn Mears & Co
57 Grosvenor Street
London
W1X 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Registered office changed on 09/06/98 from: c/o john mears & co 51 welbeck street london W1M 7HE (1 page)
19 January 1998Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Liquidators statement of receipts and payments (5 pages)
3 June 1996Liquidators statement of receipts and payments (5 pages)
21 December 1995Liquidators statement of receipts and payments (10 pages)
13 July 1995Liquidators statement of receipts and payments (10 pages)
6 January 1993Accounts made up to 30 November 1991 (9 pages)
21 July 1992Return made up to 22/06/92; no change of members (4 pages)