Company NameState Servants And Allied Motoring Association Limited
Company StatusDissolved
Company Number00327884
CategoryPrivate Limited Company
Incorporation Date14 May 1937(86 years, 12 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameChristopher James Ringrose
NationalityBritish
StatusClosed
Appointed26 June 1998(61 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameRichard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(62 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 18 March 2003)
RoleChartered Accountant
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Director NameMr Cecil Bowman
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(54 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1993)
RoleDirector/Company Secretary
Correspondence AddressThe Knoll Sunray Avenue
Whitstable
Kent
CT5 4EJ
Director NameMr Paul Anthony Hanley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(54 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address21 Applegarth Road
Hammersmith
London
W14 0HY
Secretary NameMr Cecil Bowman
NationalityBritish
StatusResigned
Appointed10 July 1991(54 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressThe Knoll Sunray Avenue
Whitstable
Kent
CT5 4EJ
Director NameDonald William Mowl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(56 years, 6 months after company formation)
Appointment Duration9 years (resigned 13 November 2002)
RoleInsurance Director
Correspondence Address4 Ridgeway
Billericay
Essex
CM12 9NT
Director NameBrian Stanley Rowell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(56 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 1999)
RoleMarketing Director
Correspondence Address45 Manston Way
Hornchurch
Essex
RM12 5PE
Secretary NameRichard Frederick Nice
NationalityBritish
StatusResigned
Appointed12 November 1993(56 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2002Director resigned (1 page)
21 October 2002Application for striking-off (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (2 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 May 2000Return made up to 01/05/00; full list of members (3 pages)
30 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 June 1999Director resigned (1 page)
24 June 1999New director appointed (1 page)
27 May 1999Return made up to 01/05/99; no change of members (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 July 1998Return made up to 10/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: 113-115 high street brentwood essex CM14 4RN (1 page)
2 July 1998New secretary appointed (2 pages)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 July 1997Return made up to 10/07/97; full list of members (6 pages)
16 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
20 August 1996Full accounts made up to 31 December 1995 (3 pages)
1 August 1996Return made up to 10/07/96; no change of members (4 pages)