Company NameIndian Motor Distributors Limited
Company StatusDissolved
Company Number03641653
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameCrohane Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed24 September 2007(8 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (closed 13 August 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed24 September 2007(8 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (closed 13 August 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameAlan Brighton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressWalnut Cottage
Lowick
Kettering
Northamptonshire
NN14 3BD
Director NameChristopher Tom Franklin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressWoodway Barn Woodway Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5DA
Secretary NameMr Martin Peter Wheatley
NationalityBritish
StatusResigned
Appointed18 January 2000(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 August 2003)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed23 November 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2000)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane
Watford
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007New director appointed (3 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
31 October 2006Return made up to 01/10/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Return made up to 01/10/05; full list of members (7 pages)
20 October 2004Return made up to 01/10/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
9 September 2003Full accounts made up to 31 December 2002 (11 pages)
25 October 2002Full accounts made up to 31 December 2001 (10 pages)
7 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(7 pages)
1 June 2002Full accounts made up to 31 December 2000 (12 pages)
26 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
27 April 2001Full accounts made up to 31 December 1999 (17 pages)
1 February 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(6 pages)
12 July 2000Registered office changed on 12/07/00 from: suite 3, rushmore court hatters lane watford hertfordshire WD1 8YL (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
4 January 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
15 December 1999Return made up to 01/10/99; full list of members (5 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
1 November 1999Location of register of members (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 22 melton street london NW1 2BW (1 page)
27 October 1999New director appointed (3 pages)
23 November 1998Company name changed crohane LIMITED\certificate issued on 23/11/98 (2 pages)
1 October 1998Incorporation (24 pages)