Company NameVintage Taxi Spares Limited
Company StatusDissolved
Company Number01622910
CategoryPrivate Limited Company
Incorporation Date18 March 1982(42 years, 1 month ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameCamberfield Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Malcolm William Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 09 September 2008)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressDairy House Farm
Front Street, East Stour
Gillingham
Dorset
SP8 5LQ
Director NameMrs Moira Elizabeth Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy House Farm
Front Street, East Stour
Gillingham
Dorset
SP8 5LQ
Secretary NameMrs Moira Elizabeth Smith
NationalityBritish
StatusClosed
Appointed01 May 1994(12 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy House Farm
Front Street, East Stour
Gillingham
Dorset
SP8 5LQ
Director NameMr Frank Pearce
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 1999)
RoleTaxi Cab Prop
Correspondence Address173 Hall Road
Isleworth
Middlesex
TW7 7PD
Secretary NameMalcolm William Smith
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address18 St Marys Avenue
Norwood Green
Southall
Middlesex
UB2 4LS
Director NameChristopher Henry Denne Hearnden
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2000)
RoleManager
Correspondence Address111 Hermitage Woods Crescent
Woking
Surrey
GU21 1UF

Location

Registered Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Turnover£24,050
Gross Profit£1,331
Net Worth£558,804
Cash£527,462
Current Liabilities£9,293

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
18 April 2008Application for striking-off (1 page)
3 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
19 October 2007Return made up to 30/09/07; no change of members (7 pages)
7 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
14 July 2007Full accounts made up to 31 December 2006 (8 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
30 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 December 2000 (6 pages)
12 October 2000Return made up to 30/09/00; full list of members (6 pages)
7 August 2000Full accounts made up to 31 December 1999 (10 pages)
13 June 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: railway arches the ham brentford middlesex TW8 8EX (1 page)
17 February 2000Company name changed camberfield LIMITED\certificate issued on 18/02/00 (2 pages)
8 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (13 pages)
3 August 1998Full accounts made up to 31 December 1997 (11 pages)
27 July 1998New director appointed (2 pages)
7 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1997Full accounts made up to 31 December 1996 (9 pages)
23 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 September 1996Full accounts made up to 31 December 1995 (8 pages)
27 September 1995Return made up to 30/09/95; no change of members (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (8 pages)