Company NameCommonside Motors Ltd
DirectorsMartyn Richard Fowler and Paul Mullan
Company StatusDissolved
Company Number03973735
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Previous NameR & M Coachcraft (Croydon) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Martyn Richard Fowler
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Hillbury Road
Warlingham
Surrey
CR6 9TP
Secretary NameMrs Lesley Diana Fowler
NationalityBritish
StatusCurrent
Appointed06 June 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Hillbury Road
Warlingham
Surrey
CR6 9TP
Director NamePaul Mullan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(3 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address99 Waltham Road
Carshalton
Surrey
SM5 1PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,319
Cash£383
Current Liabilities£123,378

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2006Dissolved (1 page)
14 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2004Statement of affairs (6 pages)
19 October 2004Appointment of a voluntary liquidator (1 page)
27 September 2004Registered office changed on 27/09/04 from: 11-11A bunting close mitcham surrey CR4 4ND (1 page)
7 June 2004Registered office changed on 07/06/04 from: unit b redhouse road mitcham road croydon surrey CR9 3AN (1 page)
7 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 January 2004New director appointed (2 pages)
14 May 2003Return made up to 14/04/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 October 2002Registered office changed on 04/10/02 from: 8 wandle way mitcham surrey CR4 4NB (1 page)
18 June 2002Return made up to 14/04/02; full list of members (6 pages)
18 June 2002Registered office changed on 18/06/02 from: kings parade lower coombe street croydon CR0 1AA (1 page)
10 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 May 2001Return made up to 14/04/01; full list of members (5 pages)
4 August 2000Ad 06/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
21 June 2000Memorandum and Articles of Association (15 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 June 2000Secretary resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 April 2000Incorporation (20 pages)