Company NameGeoff Ellard Motors Limited
Company StatusDissolved
Company Number03227256
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)
Previous NamePostmayne Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rogan Doecke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Cleveland Square
London
W2 6DG
Secretary NameIrene Dorothy Hipwell
NationalityBritish
StatusClosed
Appointed20 August 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 05 March 2002)
RoleAccountant
Correspondence Address35 Liberty Avenue
Merton Abbey
London
SW19 2QS
Director NameMr Douglas Rowing Fendick
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address91 Belmont Lane
Stanmore
Middlesex
HA7 2QA
Secretary NameMr Douglas Rowing Fendick
NationalityBritish
StatusResigned
Appointed14 August 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address91 Belmont Lane
Stanmore
Middlesex
HA7 2QA
Director NameRobert Lygon Bowen West
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address99 Lindsay Road
Worcester Park
Surrey
KT4 8LF
Secretary NameMr Rogan Doecke
NationalityBritish
StatusResigned
Appointed15 March 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Cleveland Square
London
W2 6DG
Secretary NameRobert Lygon Bowen-West
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 1999)
RoleCompany Director
Correspondence Address100 Fleetwood Close
Tadworth
Surrey
KT20 5QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address247 Grays Inn Road
London
WC1X 8QZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Application for striking-off (1 page)
18 August 2000Secretary resigned (1 page)
15 August 2000Return made up to 19/07/00; full list of members (7 pages)
3 August 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
3 August 2000Registered office changed on 03/08/00 from: 163 -171 haydons road wimbledon london SW19 8TB (1 page)
1 October 1999New secretary appointed (2 pages)
25 August 1999Return made up to 19/07/99; no change of members (4 pages)
14 May 1999Secretary resigned;director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
18 December 1997Accounts for a dormant company made up to 30 November 1997 (2 pages)
25 May 1997Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
31 October 1996Registered office changed on 31/10/96 from: 120 east road london N1 6AA (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996New director appointed (2 pages)
21 August 1996Company name changed postmayne LIMITED\certificate issued on 22/08/96 (2 pages)
19 July 1996Incorporation (15 pages)