Company NameBellway Motor Factors Limited
DirectorsJohn Mason and Warren Charles Nolan
Company StatusDissolved
Company Number02802543
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)

Directors

Director NameJohn Mason
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCompass Cottage,Clayhall Lane
Copthorne
Crawley
Sussex
RH10 3JE
Director NameWarren Charles Nolan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleManager
Correspondence Address68 Shadwells Road
Lancing
West Sussex
BN15 9EW
Secretary NameJohn Mason
NationalityBritish
StatusCurrent
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCompass Cottage,Clayhall Lane
Copthorne
Crawley
Sussex
RH10 3JE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMaxine Morley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleAssistant Manager
Correspondence Address47 The Crescent
Horley
Surrey
RH6 7NT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 July 1998Dissolved (1 page)
23 April 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
7 May 1997Liquidators statement of receipts and payments (5 pages)
16 May 1996Liquidators statement of receipts and payments (5 pages)