Company NameChurch Motors (Kingston) Limited
Company StatusDissolved
Company Number02026279
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 11 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous NameChurch Hill Motors (Cheam) Limited

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 Bernard Garnham Allery
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Secretary NameMrs Lesley Allery
NationalityBritish
StatusClosed
Appointed04 May 1994(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Director NameMichael John David Guinnane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 1994)
RoleMotor Mechanic
Correspondence Address98 Grennell Road
Sutton
Surrey
SM1 3DX
Secretary NameAngela O`Leary
NationalityBritish
StatusResigned
Appointed09 September 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 1994)
RoleCompany Director
Correspondence Address29 Elerida Crescent
Bellingham
London
Se6

Location

Registered Address79 Marylebone Lane
London
W1M 5GA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 January 2000Dissolved (1 page)
20 October 1999Completion of winding up (1 page)
20 July 1999Order of court to wind up (2 pages)
15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
30 September 1997Company name changed church hill motors (cheam) limit ed\certificate issued on 01/10/97 (2 pages)
15 October 1996Return made up to 09/09/96; no change of members (4 pages)
9 May 1996Full accounts made up to 31 October 1995 (9 pages)
18 October 1995Director's particulars changed (2 pages)
18 October 1995Secretary's particulars changed (2 pages)