Company NameNO. 1 Chingford Esop Limited
Company StatusDissolved
Company Number03285674
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameReliance Motors (Chingford) Esop Limited

Business Activity

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

Directors

Director NameWilliam Richard Lock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address22 Park Avenue
London
Nw11
Secretary NameStephen White
NationalityBritish
StatusClosed
Appointed16 September 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address36 Hollybush Avenue
St. Albans
Hertfordshire
AL2 3AD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDiane Baptiste
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1999)
RoleFin Dir
Correspondence Address11 Tudor Close
Hatfield
Hertfordshire
AL10 9EJ
Secretary NameDiane Baptiste
NationalityBritish
StatusResigned
Appointed19 December 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1999)
RoleFin Dir
Correspondence Address11 Tudor Close
Hatfield
Hertfordshire
AL10 9EJ
Secretary NameRichard Grant
NationalityBritish
StatusResigned
Appointed07 October 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressOld Town Cottage
Church Road
Lingfield
Surrey
RH7 6AH

Location

Registered Address19 Carnwath Road
London
SW6 3HR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2004Return made up to 15/11/04; full list of members (6 pages)
8 September 2004Full accounts made up to 31 December 2001 (11 pages)
5 February 2004Registered office changed on 05/02/04 from: 50 broadway westminster london SW1H 0BL (1 page)
4 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2003Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
18 August 2003Company name changed reliance motors (chingford) esop LIMITED\certificate issued on 18/08/03 (2 pages)
11 August 2003Registered office changed on 11/08/03 from: cork tree way hall lane chingford london E4 8JA (1 page)
21 January 2003New secretary appointed (1 page)
20 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003New secretary appointed (2 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 September 2002Secretary resigned;director resigned (1 page)
6 June 2002Auditor's resignation (1 page)
18 March 2002Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 2000Full accounts made up to 31 December 1999 (9 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1999New secretary appointed (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Declaration of assistance for shares acquisition (5 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 March 1999Return made up to 29/11/98; full list of members (6 pages)
2 March 1999Full accounts made up to 31 December 1997 (9 pages)
2 January 1998Return made up to 29/11/97; full list of members (6 pages)
30 January 1997Memorandum and Articles of Association (22 pages)
28 January 1997Director resigned (1 page)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1997New director appointed (2 pages)
30 December 1996Company name changed brembriar LIMITED\certificate issued on 31/12/96 (2 pages)
29 November 1996Incorporation (16 pages)