London
EC1Y 4UP
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 1994(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 November 2003) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2000(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 November 2003) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Carl Lewis Bates |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2000) |
Role | Motor Dealer |
Correspondence Address | 90 Bolton Road Windsor Berkshire SL4 3JG |
Director Name | Peter William Gladwin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 January 1994) |
Role | Dealer Investment Manager |
Correspondence Address | Lakeside Lodge 79 Wedgwood Avenue Blakelands Milton Keynes Buckinghamshire MK14 5JZ |
Director Name | Jeremy Christopher Hicks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 September 1993) |
Role | Investment Manager |
Correspondence Address | 48 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RU |
Director Name | Jon Messent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 1994) |
Role | Branch Manager |
Correspondence Address | 68 Crow Lane Husborne Crawley Bedford Bedfordshire MK43 0XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,661,568 |
Gross Profit | £1,336,038 |
Net Worth | £130,608 |
Cash | £488 |
Current Liabilities | £1,404,595 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
21 January 2003 | Full accounts made up to 30 November 2001 (22 pages) |
1 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
22 July 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
26 January 2002 | Return made up to 03/12/01; full list of members
|
10 January 2002 | Registered office changed on 10/01/02 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page) |
12 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
6 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 03/12/99; full list of members
|
29 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | £ nc 489800/789800 30/09/97 (1 page) |
27 January 1999 | Return made up to 03/12/98; full list of members (6 pages) |
6 January 1999 | Ad 31/03/98--------- £ si 100000@1=100000 £ ic 282602/382602 (2 pages) |
6 January 1999 | Ad 30/09/97--------- £ si 200000@1 (2 pages) |
6 January 1999 | Resolutions
|
5 August 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (23 pages) |
11 December 1997 | Return made up to 03/12/97; full list of members
|
2 October 1997 | Particulars of mortgage/charge (7 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
4 March 1997 | Ad 20/10/96--------- £ si 50000@1 (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | £ sr 10203@1 26/10/96 (1 page) |
4 March 1997 | £ sr 50000@1 20/10/96 (1 page) |
15 January 1997 | £ sr 10203@1 31/10/96 (1 page) |
2 January 1997 | £ sr 10203@1 30/09/96 (1 page) |
2 December 1996 | Return made up to 05/12/96; change of members (6 pages) |
28 November 1996 | Resolutions
|
29 October 1996 | £ ic 371781/353579 29/04/96 £ sr [email protected]=18202 (1 page) |
11 October 1996 | £ ic 377245/371781 30/07/96 £ sr 5464@1=5464 (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
10 January 1996 | £ sr 10773@1 30/10/95 (1 page) |
6 December 1995 | Return made up to 05/12/95; change of members (6 pages) |
5 September 1995 | £ ic 379658/377245 26/07/95 £ sr 2413@1=2413 (1 page) |
23 May 1995 | £ ic 390315/379658 28/04/95 £ sr 10657@1=10657 (1 page) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |