Company NameChevron Motor Company Limited
DirectorsDavid Graham Marley and Margaret Anne Marley
Company StatusDissolved
Company Number02468693
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 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 Graham Marley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleBusinessman
Correspondence Address39 Thorpland Avenue
Uxbridge
Middlesex
UB10 8TW
Secretary NameMrs Margaret Anne Marley
NationalityBritish
StatusCurrent
Appointed31 January 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address39 Thorpland Avenue
Ickenham
Uxbridge
Middlesex
UB10 8TW
Director NameMrs Margaret Anne Marley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(5 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address39 Thorpland Avenue
Ickenham
Uxbridge
Middlesex
UB10 8TW

Location

Registered Address86/88 South Ealing Road
Ealing
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,105
Cash£1,853
Current Liabilities£153,202

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 September 2007Dissolved (1 page)
26 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Registered office changed on 04/09/96 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page)
19 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1996Appointment of a voluntary liquidator (1 page)
23 July 1996Director's particulars changed (1 page)
4 April 1996Return made up to 31/01/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 December 1995Ad 08/12/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
27 December 1995Secretary's particulars changed (4 pages)
27 December 1995Director's particulars changed (4 pages)
27 December 1995New director appointed (4 pages)