Company NameCoventry Automotive Management Limited
DirectorsGary Michael Brind and James Lewis Levy
Company StatusDissolved
Company Number04373975
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)

Directors

Director NameGary Michael Brind
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleProduction Director
Correspondence Address515 London Road
Tollbar End
Coventry
Warwickshire
CV3 4ET
Director NameJames Lewis Levy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleSales Director
Correspondence Address5 Bell Court
The Maltings
Leamington Spa
Warwickshire
CV32 5FH
Secretary NameMrs Angela Irene Levy
NationalityEnglish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKingfisher Cottage
New Road, Great Barford
Bedford
Bedfordshire
MK44 3LH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 August 2007Dissolved (1 page)
16 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 March 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 6B middleton place london W1W 7AY (1 page)
14 September 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
6 March 2003Statement of affairs (13 pages)
6 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2003Appointment of a voluntary liquidator (1 page)
25 February 2003Registered office changed on 25/02/03 from: argent house 5 goldington road bedford MK40 3JY (1 page)
26 November 2002Particulars of mortgage/charge (3 pages)
26 April 2002Ad 01/03/02--------- £ si 115@1=115 £ ic 1/116 (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
14 February 2002Incorporation (15 pages)