Company NameV W Beetle Limited
Company StatusDissolved
Company Number03102640
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 8 months ago)
Dissolution Date14 June 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony Peter Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(3 days after company formation)
Appointment Duration9 years, 9 months (closed 14 June 2005)
RoleVehicle Repairer
Correspondence Address158 Edenbridge Road
Enfield
Middlesex
EN1 2HU
Secretary NameMrs Danielle Williams
NationalityBritish
StatusClosed
Appointed18 September 1995(3 days after company formation)
Appointment Duration9 years, 9 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address158 Edenbridge Road
Enfield
Middlesex
EN1 2HU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 1 Adams Mews
Truro Road Wood Green
London
N22 8JA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
20 January 2005Application for striking-off (1 page)
14 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 September 2003Return made up to 15/09/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
15 October 2002Return made up to 15/09/02; full list of members (6 pages)
16 September 2002Registered office changed on 16/09/02 from: 1/4 park road bounds green london N11 (1 page)
2 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 September 2001Return made up to 15/09/01; full list of members (6 pages)
19 September 2000Return made up to 15/09/00; full list of members (6 pages)
19 September 2000Full accounts made up to 30 June 2000 (10 pages)
15 March 2000Full accounts made up to 30 June 1999 (9 pages)
17 November 1999Return made up to 15/09/99; full list of members (6 pages)
11 February 1999Full accounts made up to 30 June 1998 (10 pages)
4 December 1998Return made up to 15/09/98; no change of members (4 pages)
14 November 1997Return made up to 15/09/97; no change of members (4 pages)
16 October 1997Full accounts made up to 30 June 1997 (11 pages)
1 April 1997Full accounts made up to 30 June 1996 (11 pages)
24 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1996Return made up to 15/09/96; full list of members (6 pages)
19 October 1995Accounting reference date notified as 30/06 (1 page)
28 September 1995Registered office changed on 28/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 September 1995Director resigned;new director appointed (2 pages)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
15 September 1995Incorporation (20 pages)