Company NameBanbury Motor Co. Limited
Company StatusDissolved
Company Number02513574
CategoryPrivate Limited Company
Incorporation Date19 June 1990(33 years, 10 months ago)
Dissolution Date9 May 2000 (23 years, 11 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

Secretary NameAnthony James Lumsden Cook
NationalityBritish
StatusClosed
Appointed19 June 1992(2 years after company formation)
Appointment Duration7 years, 10 months (closed 09 May 2000)
RoleCompany Director
Correspondence AddressWarren House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HL
Wales
Director NameJames Justin Lumsden Cook
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 09 May 2000)
RoleInvestor
Correspondence AddressWarren House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HL
Wales
Director NameAnthony James Lumsden Cook
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(7 years after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2000)
RoleCompany Director
Correspondence AddressWarren House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HL
Wales
Director NameAnthony James Lumsden Cook
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years after company formation)
Appointment Duration1 week, 5 days (resigned 01 July 1992)
RoleLloyds Underwriter
Correspondence AddressWarren House
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HL
Wales
Director NameMrs Carol Marie Lumsden-Cook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1996)
RoleHousewife
Correspondence Address33 The Avenue
Great Tew
Chipping Norton
Oxfordshire
OX7 4AL

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
14 July 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998New director appointed (2 pages)
11 May 1998Full accounts made up to 31 August 1997 (3 pages)
29 April 1998Return made up to 19/06/97; change of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
4 July 1996Full accounts made up to 31 August 1995 (3 pages)
4 July 1996Return made up to 19/06/96; no change of members (4 pages)
27 July 1995Return made up to 19/06/94; full list of members (6 pages)
27 July 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1995Return made up to 19/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)