Company NameDutson Vehicle Services Limited
DirectorValerie Lynn Salter
Company StatusDissolved
Company Number02682856
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 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 NameValerie Lynn Salter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleAccountant Manager
Correspondence AddressWilmington Fauchons Lane
Bearsted
Maidstone
Kent
ME14 4AH
Secretary NameMrs Lesley Sargeant
NationalityBritish
StatusCurrent
Appointed05 April 1992(2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address6 Green Close
Rochester
Kent
ME1 2QD
Secretary NameMrs Valerie Penfold
NationalityBritish
StatusResigned
Appointed13 February 1992(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 April 1992)
RoleCompany Director
Correspondence Address15 Spot Lane
Bearsted
Maidstone
Kent
ME15 8PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 1996Liquidators statement of receipts and payments (5 pages)
17 May 1996Liquidators statement of receipts and payments (5 pages)
3 May 1995Registered office changed on 03/05/95 from: brunswick house 18-30 upper stone street maidstone kent ME15 6EZ (1 page)