Company NameWestern Classic Cars Limited
DirectorsAlan Stewart Frener and Linda Mayoh
Company StatusDissolved
Company Number02427501
CategoryPrivate Limited Company
Incorporation Date28 September 1989(34 years, 7 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 NameAlan Stewart Frener
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(1 year, 6 months after company formation)
Appointment Duration33 years
RoleEngineer
Correspondence AddressThe Old School
Swallowcliffe
Salisbury
Wiltshire
SP3 5PW
Director NameMrs Linda Mayoh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(1 year, 6 months after company formation)
Appointment Duration33 years
RoleAdministrator
Correspondence AddressThe Old School House
Rookery Lane Swallowcliffe
Salisbury
Wilts
SP3 5PW
Secretary NameMrs Linda Mayoh
NationalityBritish
StatusCurrent
Appointed25 April 1991(1 year, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressThe Old School House
Rookery Lane Swallowcliffe
Salisbury
Wilts
SP3 5PW

Location

Registered AddressGoodman Jones Associates
29-30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 May 2002Dissolved (1 page)
8 February 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Statement of affairs (10 pages)
2 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1997Appointment of a voluntary liquidator (1 page)
17 November 1997Registered office changed on 17/11/97 from: millweye court 73 southern road thame oxfordshire OX9 2ED (1 page)
16 May 1997Order of revocation or suspension of voluntary arrangement (4 pages)
28 June 1996Return made up to 25/04/96; no change of members (4 pages)
28 June 1996Registered office changed on 28/06/96 from: millweye court henton oxfordshire OX9 4AE (1 page)
4 January 1996Accounts for a small company made up to 30 November 1994 (6 pages)
7 August 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 June 1995Return made up to 25/04/95; full list of members (6 pages)