Company NameCar Brite Limited
Company StatusDissolved
Company Number04155006
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date30 November 2008 (15 years, 5 months ago)
Previous NameGilchrist & Soames Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert Fuller
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 2001(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 30 November 2008)
RoleManufacturing Operations Manag
Correspondence Address903 East Main Street
Plainfield
Indiana
46168
United States
Secretary NameJohn Hiatt
NationalityAmerican
StatusClosed
Appointed23 June 2003(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 30 November 2008)
RoleCert Public Accountant
Correspondence Address10548 Chestnut Hylls Court
Fishers
Indiana 46038
United States
Director NameDevin Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed03 January 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 30 November 2008)
RolePresident
Correspondence Address10078 Summerlakes Drive
Carmel
Indiana 46032
United States
Director NameAllan Beasley Hubbard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2001(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2005)
RoleCEO
Correspondence Address5600 Sunset Lane
Indianapolis
Indiana 46228
Foreign
Secretary NameRonald Wise
NationalityAmerican
StatusResigned
Appointed07 March 2001(4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence Address4154 Dartmoor Drive
Greenwood
Indiana
46143
United States
Secretary NameKathleen Ann Grothe
NationalityAmerican
StatusResigned
Appointed31 May 2001(3 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 2002)
RoleCompany Director
Correspondence Address8660 Fall Creek Road
Indianapolis
Indiana 46256
Foreign
Secretary NameTimothy Michael Kerrigan
NationalityBritish
StatusResigned
Appointed22 May 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2003)
RoleCompany Director
Correspondence Address10899 Wharton Lane
Fishers
46038 Indiana
United States
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
31 August 2008Liquidators statement of receipts and payments to 26 August 2008 (5 pages)
22 April 2008Registered office changed on 22/04/2008 from 18 pall mall london SW1Y 5LU (1 page)
21 April 2008Declaration of solvency (3 pages)
21 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2008Appointment of a voluntary liquidator (1 page)
29 October 2007Registered office changed on 29/10/07 from: bedford house 21A john street london WC1N 2BF (1 page)
5 June 2007Strike-off action suspended (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
11 March 2005Return made up to 07/02/05; full list of members (2 pages)
7 February 2005New director appointed (1 page)
7 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Return made up to 07/02/04; full list of members (7 pages)
22 September 2004Registered office changed on 22/09/04 from: 11 guilford street london WC1N 1DH (1 page)
4 March 2004Full accounts made up to 31 December 2002 (8 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
29 July 2003Memorandum and Articles of Association (8 pages)
21 July 2003Company name changed gilchrist & soames LIMITED\certificate issued on 19/07/03 (2 pages)
19 June 2003Return made up to 07/02/03; full list of members (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (8 pages)
14 June 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
5 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 2 norwich business park whiting road norwich norfolk NR4 6DJ (1 page)
9 May 2001Memorandum and Articles of Association (8 pages)
8 May 2001Company name changed newqueue LIMITED\certificate issued on 08/05/01 (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: 16 churchill way cardiff CF10 2DX (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
4 May 2001New director appointed (2 pages)
7 February 2001Incorporation (14 pages)