Company NameFawcetts Garage 2000 Limited
Company StatusDissolved
Company Number04017716
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Calvert Turner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleSales Director
Correspondence AddressSpringfields
Newton Common
Newbury
RG20 9DD
Director NameAnn May Sampson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1410 Sanderling Circle
Sanibel
Florida
33957
Director NameRoger Arthur John Sampson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1410 Sanderling Circle
Sanibel
Florida 33957
United States
Secretary NameMr John Sebastian Norman James Horsey
NationalityBritish
StatusCurrent
Appointed03 July 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDurley House
Durley
Marlborough
Wiltshire
SN8 3AZ
Director NameTimothy Mark Jones
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bances Court
Gore End Road Ball Hill
Newbury
Berkshire
RG20 0PG
Secretary NameMr Mark Calvert Turner
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleSales Director
Correspondence AddressSpringfields
Newton Common
Newbury
RG20 9DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Notice of move from Administration to Dissolution (5 pages)
29 January 2007Administrator's progress report (4 pages)
27 September 2006Statement of affairs (9 pages)
30 August 2006Statement of administrator's proposal (12 pages)
8 August 2006Registered office changed on 08/08/06 from: 20 west mills newbury berkshire RG14 5HG (1 page)
26 July 2006Appointment of an administrator (1 page)
19 July 2006Return made up to 01/07/06; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 August 2005Return made up to 01/07/05; no change of members (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Particulars of mortgage/charge (9 pages)
15 October 2004Return made up to 01/07/04; full list of members (6 pages)
4 June 2004Ad 11/02/04--------- £ si 3158@1=3158 £ ic 60000/63158 (2 pages)
26 April 2004Director resigned (1 page)
16 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Full accounts made up to 31 December 2002 (17 pages)
10 July 2002Full accounts made up to 31 December 2001 (15 pages)
23 February 2002Particulars of mortgage/charge (4 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
28 September 2001Full accounts made up to 31 December 2000 (15 pages)
21 September 2001Ad 20/06/00--------- £ si 59998@1 (2 pages)
12 September 2001Amending 882R iss 20/06/01 (2 pages)
11 September 2001Return made up to 20/06/01; full list of members (7 pages)
1 August 2001Ad 20/06/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 August 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)