Company NameRoadpoint Services Limited
Company StatusDissolved
Company Number01702861
CategoryPrivate Limited Company
Incorporation Date28 February 1983(41 years, 2 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 David William Cotterill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressChurch View St Lukes Road
Madeley
Telford
Shropshire
TF2 9BB
Director NameMr Keith Robert Cotterill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressLange Mark Furnace Lane
Trench
Telford
Salop
TF2 7HY
Director NameMr Avtar Singh Hoonjan
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Highlands
Edgware
Middlesex
HA8 5HL
Secretary NameMr Keith Robert Cotterill
NationalityBritish
StatusCurrent
Appointed20 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressLange Mark Furnace Lane
Trench
Telford
Salop
TF2 7HY

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 June 1998Dissolved (1 page)
11 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
6 November 1997O/C re. B/d date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
4 September 1996Liquidators statement of receipts and payments (6 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
2 October 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
27 March 1995Liquidators statement of receipts and payments (10 pages)