Company NameSturley Motor Company Limited
Company StatusDissolved
Company Number02165705
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date18 October 2023 (6 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glenn Sturley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration31 years, 9 months (closed 18 October 2023)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address29 Craven Street
London
WC2N 5NT
Secretary NameChristina Anne Sturley
NationalityBritish
StatusClosed
Appointed14 January 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 18 October 2023)
RoleCompany Director
Correspondence Address29 Craven Street
London
WC2N 5NT
Director NameMr Robert Sturley
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 November 2000)
RoleMotor Trader
Correspondence Address28 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameBarry Charles Burgess Allen
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address8 Cleves Walk
Hainault
Essex
IG6 2NQ
Secretary NameMr Glenn Sturley
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandpit Cottage Weald Road
South Weald
Brentwood
Essex
CM14 5QG
Director NameMr Robert Sturley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(29 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2019)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW

Location

Registered Address29 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Christina Sturley
50.00%
Ordinary
1 at £1Glenn Sturley
50.00%
Ordinary

Financials

Year2014
Net Worth£336,442
Cash£187,712
Current Liabilities£90,028

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 July 2023Return of final meeting in a creditors' voluntary winding up (25 pages)
13 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-30
(1 page)
13 June 2022Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to 29 Craven Street London WC2N 5NT on 13 June 2022 (2 pages)
13 June 2022Statement of affairs (8 pages)
13 June 2022Appointment of a voluntary liquidator (3 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2020Termination of appointment of Robert Sturley as a director on 1 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 April 2017Appointment of Mr Robert Sturley as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Mr Robert Sturley as a director on 26 April 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for Mr Glenn Sturley on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Glenn Sturley on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Christina Anne Sturley on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mr Glenn Sturley on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Christina Anne Sturley on 5 January 2012 (1 page)
5 January 2012Secretary's details changed for Christina Anne Sturley on 5 January 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Registered office address changed from 18 Bentinck Street London W1M 5RL on 10 January 2011 (1 page)
10 January 2011Termination of appointment of Glenn Sturley as a secretary (1 page)
10 January 2011Registered office address changed from 18 Bentinck Street London W1M 5RL on 10 January 2011 (1 page)
10 January 2011Termination of appointment of Glenn Sturley as a secretary (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Glenn Sturley on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Glenn Sturley on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Glenn Sturley on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 April 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 April 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 March 2001Withdrawal of application for striking off (1 page)
12 March 2001Withdrawal of application for striking off (1 page)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Application for striking-off (1 page)
29 January 2001Application for striking-off (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New secretary appointed (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
11 November 1997Full accounts made up to 31 December 1996 (4 pages)
11 November 1997Full accounts made up to 31 December 1996 (4 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 1997New secretary appointed (2 pages)
21 October 1996Full accounts made up to 31 December 1995 (4 pages)
21 October 1996Full accounts made up to 31 December 1995 (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 September 1987Incorporation (15 pages)