London
SW1Y 5LP
Secretary Name | Inchcape UK Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 06 August 2008) |
Correspondence Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
Director Name | Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2000) |
Role | Accountant |
Correspondence Address | 19 Richmond Road Ealing London W5 5NS |
Director Name | Peter William Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 22a St Jamess Square London SW1Y 5LP |
Director Name | Mr Nicholas St John Lawson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashton Hillbrow Road Esher Surrey KT10 9UD |
Director Name | Richard Duncan Mackay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Foxholt Swingfield Minnis Dover Kent CT15 7HY |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr Dale Francis Butcher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2001) |
Role | Group Development Director |
Country of Residence | England |
Correspondence Address | 27 Elm Close Amersham Buckinghamshire HP6 5DD |
Secretary Name | Mr Martin Peter Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Charlton James Berthoud |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Howards Lane London SW15 6NX |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 August 2003) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Anton Clive Jeary |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105a St Peters Road West Lynn Kings Lynn Norfolk PE34 3JR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2008 | Application for striking-off (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
23 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 October 2002 | Resolutions
|
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 September 2001 | Full accounts made up to 31 December 1999 (14 pages) |
6 June 2001 | Return made up to 23/05/01; full list of members
|
1 February 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: suite 3 rushmool court hatters lane watford hertfordshire WD1 8YL (1 page) |
20 June 2000 | Return made up to 23/05/00; full list of members
|
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
18 January 2000 | Company name changed cj imports uk LIMITED\certificate issued on 19/01/00 (3 pages) |
30 December 1999 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 October 1999 | Director's particulars changed (1 page) |
24 June 1999 | Return made up to 23/05/99; full list of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 August 1998 | Auditor's resignation (1 page) |
18 June 1998 | Return made up to 23/05/98; full list of members (9 pages) |
18 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
4 September 1997 | Ad 01/09/97--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
23 July 1997 | Company name changed chrysler jeep imports uk LIMITED\certificate issued on 24/07/97 (3 pages) |
17 June 1997 | New secretary appointed (18 pages) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (4 pages) |
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
17 June 1997 | New director appointed (4 pages) |
17 June 1997 | New director appointed (4 pages) |
23 May 1997 | Incorporation (18 pages) |