Company NameThe Womens Motoring Service Limited
Company StatusDissolved
Company Number03873659
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 6 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameTrudy Ann Thompson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(same day as company formation)
RoleMotor Dealer
Correspondence Address3 Jubilee Cottages
Dark Lane Puttenham
Guildford
Surrey
GU3 1AY
Secretary NameTerry Grant
NationalityBritish
StatusClosed
Appointed01 March 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address3 Jubilee Cottages
Dark Lane
Guildford
Surrey
GU3 1AY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameRachel Ann Whittock
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Fairfield Green
Four Marks
Alton
Hampshire
GU34 5BL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameNewtown Secretariat Ltd (Corporation)
StatusResigned
Appointed26 November 2001(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 March 2002)
Correspondence AddressNewtown House
38 Newtown Road
Liphook
Hampshire
GU30 7DX

Location

Registered AddressFetcham Park House
Lower Road Fetcham
Leatherhead
Surrey
KT22 9HD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,056
Current Liabilities£25,248

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
21 January 2003Return made up to 09/11/02; full list of members (6 pages)
3 May 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: midhurst road chambers 2 midhurst road liphook hampshire GU30 7ED (1 page)
5 December 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
5 December 2001Return made up to 09/11/01; full list of members (6 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
10 December 2000Return made up to 09/11/00; full list of members (6 pages)
12 November 1999Registered office changed on 12/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
11 November 1999Director resigned (1 page)