Company NameOldham Vehicle Sales Limited
Company StatusDissolved
Company Number02558368
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date11 August 2009 (14 years, 8 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 NameMichel Pierre Gigou
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed18 December 1991(1 year, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address20a Stanhope Gardens
London
SW7 5RQ
Secretary NameMr Richard Douglas Hutchings
NationalityBritish
StatusClosed
Appointed28 October 1992(1 year, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressHawkstone 26 Hamilton Road
High Wycombe
Buckinghamshire
HP13 5BJ
Director NameKeith Middleton Hawes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(2 years, 12 months after company formation)
Appointment Duration15 years, 9 months (closed 11 August 2009)
RoleRegional Director
Correspondence AddressHollywood Cottage
Chapel Lane
Naphill
Buckinghamshire
HP14 4RB
Director NamePierre Michel Decarpentry
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed03 May 1995(4 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 11 August 2009)
RoleI S & Finance Director
Correspondence Address4 Stanhope Gardens
London
Sw7
Director NameMrs Debra Jayne Abbott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration1 month (resigned 18 December 1991)
RoleFranchise Motor Dealership
Correspondence AddressThe Flat Abbott House
396 Manchester Road
Hollinwood
Oldham
OL9 7PQ
Director NameMr Paul Kenneth Abbott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 October 1992)
RoleFranchise Motor Dealership
Correspondence AddressThe Flat Abbott House
396 Manchester Road
Hollinwood
Oldham
OL9 7PQ
Secretary NameMrs Debra Jayne Abbott
NationalityEnglish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 October 1992)
RoleCompany Director
Correspondence AddressThe Flat Abbott House
396 Manchester Road
Hollinwood
Oldham
OL9 7PQ
Director NameMr Alain Le Duc
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address7 Phillimore Gardens
London
W8 7QG
Director NameMr Geoffrey Blake Ingles
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1993)
RoleRegional Director
Correspondence Address1 Oliffe Close
Aylesbury
Buckinghamshire
HP20 2BJ
Secretary NameMr Richard Douglas Hutchings
NationalityBritish
StatusResigned
Appointed28 October 1992(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressHawkstone 26 Hamilton Road
High Wycombe
Buckinghamshire
HP13 5BJ
Director NamePierre Marie Cauvin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed08 September 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 1995)
RoleFinance Director
Correspondence Address7 Phillimore Gardens
London
W8 7QG

Location

Registered AddressThe Rivers Office Park Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9YS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardChorleywood South & Maple Cross
Built Up AreaMaple Cross

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
9 April 2009Application for striking-off (1 page)
28 October 2008Registered office changed on 28/10/2008 from the rivers office park denham way maple cross rickmansworth hertfordshire WD3 9YS (1 page)
13 October 2008Registered office changed on 13/10/2008 from 396 manchester road hollingwood oldham OL9 7PQ (1 page)
13 October 2008Registered office changed on 13/10/2008 from the rivers office park denham way maple cross rickmansworth hertfordshire WD3 9SY (1 page)
12 December 1995First Gazette notice for voluntary strike-off (2 pages)
7 November 1995Voluntary strike-off action has been suspended (2 pages)
17 October 1995Application for striking-off (1 page)
16 June 1995Return made up to 15/11/94; full list of members (6 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Director resigned (1 page)
15 May 1995New director appointed (2 pages)
27 October 1994Full accounts made up to 31 December 1993 (14 pages)
17 May 1993Memorandum and Articles of Association (37 pages)
4 January 1993Company name changed paul abbott LIMITED\certificate issued on 04/01/93 (2 pages)
12 April 1991Company name changed\certificate issued on 12/04/91 (2 pages)
15 November 1990Incorporation (17 pages)