Company NameGuildford Road Collectables Limited
DirectorMary Jo Morris
Company StatusDissolved
Company Number03105014
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 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 NameMary Jo Morris
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Litlle Bookham Street
Little Bookham
Surrey
KT22 9PQ
Secretary NamePaul Robert Morris
NationalityBritish
StatusCurrent
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressShirley Garage The Jet Station
Guildford Road
Bookham
Surrey
KT23 4HB
Director NamePeter Charles Collins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1998)
RoleCar Dealer
Correspondence Address7 Salisbury Road
Wimbledon
London
SW19 4EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressShirley Garage (The Jet Station)
Giuldford Road
Bookham
Surrey
KT23 4HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Completion of winding up (1 page)
30 September 1999Order of court to wind up (2 pages)
11 May 1999Strike-off action suspended (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
13 January 1998Director resigned (1 page)
27 November 1997Full accounts made up to 30 September 1996 (8 pages)
12 October 1997Return made up to 21/09/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1997Particulars of mortgage/charge (4 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
14 March 1997Return made up to 21/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/97
(5 pages)
6 December 1996New director appointed (2 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
24 October 1995Accounting reference date notified as 30/09 (1 page)
25 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
21 September 1995Incorporation (38 pages)