Company NameMcCarthy Motors Sidcup Limited
Company StatusDissolved
Company Number01477303
CategoryPrivate Limited Company
Incorporation Date5 February 1980(44 years, 2 months ago)
Dissolution Date15 July 1997 (26 years, 9 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 NameMr Cedric Russell Howson
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address21 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameErrol Leander Richardson
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySouth African
StatusClosed
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address64 Herwood Drive
Umhlanga Rocks 4320
Foreign
Director NameMr Niall James Thomas Power
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 March 1993(13 years after company formation)
Appointment Duration4 years, 4 months (closed 15 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Edwards Farm Road
Lichfield
Staffordshire
WS13 8NR
Secretary NameMr Niall James Thomas Power
NationalityIrish
StatusClosed
Appointed01 March 1993(13 years after company formation)
Appointment Duration4 years, 4 months (closed 15 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Edwards Farm Road
Lichfield
Staffordshire
WS13 8NR
Director NameMr Geoffrey Paul Newland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(13 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 15 July 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuxeuil Stonehouse Road
Halstead
Sevenoaks
Kent
TN14 7HW
Director NameRobert John Chappell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1993)
RoleGarage Proprietor
Correspondence AddressChurch Farm Oast
Ryarsh
North West Malling
Kent
Me19
Director NameRoderick Forrest Maynard
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1993)
RoleGarage Proprietor
Correspondence AddressDamaryn House Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameWallace George McIntosh
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySoutha African
StatusResigned
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 March 1993)
RoleFinancial Director
Correspondence Address61 Mackenzie Street
Brooklyn
Pretoria 0181
Foreign
Secretary NameWallace George McIntosh
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address61 Mackenzie Street
Brooklyn
Pretoria 0181
South Africa

Location

Registered AddressCornwalls House
Instone Road
Dartford
Kent
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
13 August 1996Strike-off action suspended (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
9 January 1996Strike-off action suspended (1 page)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)
25 October 1993Full accounts made up to 30 June 1993 (20 pages)
11 August 1992Full accounts made up to 29 February 1992 (17 pages)
29 January 1992Full accounts made up to 28 February 1991 (13 pages)
30 May 1990Full accounts made up to 28 February 1987 (13 pages)