Company NameLiddamore Motors Limited
Company StatusDissolved
Company Number00353035
CategoryPrivate Limited Company
Incorporation Date16 May 1939(85 years ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lionel Peter Liddamore
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(51 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 31 October 2006)
RoleMotor Engineer
Correspondence Address74 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BS
Secretary NameMrs Pauline Elsie Sally Liddamore
NationalityBritish
StatusClosed
Appointed21 December 1990(51 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address74 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BS

Location

Registered AddressHiscox House
Middleborough
Colchester
Essex
CO3 3XL
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£33,088
Net Worth£15,710
Cash£22,540
Current Liabilities£6,830

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
7 June 2006Application for striking-off (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 December 2004Return made up to 21/12/04; full list of members (6 pages)
20 July 2004Registered office changed on 20/07/04 from: hiscox house middlesborough colchester essex CO3 3XL (1 page)
10 June 2004Registered office changed on 10/06/04 from: hiscox house middlesborough colchester essex CO3 3XL (1 page)
10 June 2004Registered office changed on 10/06/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 January 2004Return made up to 21/12/03; full list of members (6 pages)
23 January 2003Return made up to 21/12/02; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 21/12/01; full list of members (6 pages)
16 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 October 2000Accounts made up to 31 March 2000 (7 pages)
13 June 2000Registered office changed on 13/06/00 from: 74 fairhaven avenue west mersea colchester essex CO5 8BS (1 page)
10 January 2000Return made up to 21/12/99; full list of members (6 pages)
10 January 2000Registered office changed on 10/01/00 from: 631, green lanes, london N8 0RE (1 page)
2 December 1999Accounts made up to 31 March 1999 (8 pages)
14 January 1999Accounts made up to 31 March 1998 (8 pages)
31 December 1998Return made up to 21/12/98; full list of members (6 pages)
9 January 1998Return made up to 21/12/97; no change of members (4 pages)
9 January 1998Accounts made up to 31 March 1997 (8 pages)
19 January 1997Return made up to 21/12/96; no change of members (4 pages)
14 October 1996Accounts made up to 31 March 1996 (8 pages)
10 January 1996Accounts made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 21/12/95; full list of members (6 pages)
22 November 1995Secretary's particulars changed (2 pages)
22 November 1995Director's particulars changed (2 pages)
28 February 1987Return made up to 25/12/86; full list of members (4 pages)
1 March 1983Accounts made up to 31 March 1982 (4 pages)