Company NameSouth Essex Motors Limited
Company StatusDissolved
Company Number00537068
CategoryPrivate Limited Company
Incorporation Date18 August 1954(69 years, 8 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKevin Michael Jacobs
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(37 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 30 September 2003)
RoleMotor Dealer
Correspondence AddressTudor Rose 35 Worcester Crescent
Woodford Green
Essex
IG8 0LX
Director NameMr David Antony Lindner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1992(37 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 30 September 2003)
RoleMotor Dealer
Correspondence Address7 The Beacons
Loughton
Essex
IG10 2SQ
Director NameClive Stewart Jacobs
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(41 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 30 September 2003)
RoleAccountant
Correspondence AddressTimbers
40 Tomswood
Chigwell
Essex
IG7 5QS
Secretary NameClive Stewart Jacobs
NationalityBritish
StatusClosed
Appointed17 November 1995(41 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 30 September 2003)
RoleAccountant
Correspondence AddressTimbers
40 Tomswood
Chigwell
Essex
IG7 5QS
Director NameMr George Jacobs
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(37 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1995)
RoleMotor Dealer
Correspondence Address10 Chigwell Rise
Chigwell
Essex
IG7 6AB
Secretary NameMr David Antony Lindner
NationalityBritish
StatusResigned
Appointed11 July 1992(37 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address7 The Beacons
Loughton
Essex
IG10 2SQ

Location

Registered Address7 The Beacons
Loughton
Essex
IG10 2SQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£153,719
Current Liabilities£153,719

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
2 May 2003Application for striking-off (1 page)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 November 2001Registered office changed on 04/11/01 from: barrow & co jackson house 95 station road london E4 7BU (1 page)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 August 2001Return made up to 11/07/01; full list of members (7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 September 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 July 1999Return made up to 11/07/99; full list of members (6 pages)
18 April 1999Registered office changed on 18/04/99 from: 67 queens road buckhurst hill essex IG9 5BW (1 page)
18 November 1998Particulars of mortgage/charge (3 pages)
14 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 August 1998Return made up to 11/07/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 December 1996 (12 pages)
21 July 1997Return made up to 11/07/97; no change of members (4 pages)
15 August 1996Return made up to 11/07/96; full list of members (6 pages)
15 August 1996Accounts for a medium company made up to 31 December 1995 (12 pages)
22 April 1996Registered office changed on 22/04/96 from: 65/67 queens road buckhurst hill essex IG9 5BW (1 page)
29 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 November 1995Director resigned (2 pages)
17 July 1995Return made up to 11/07/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
27 April 1995Memorandum and Articles of Association (12 pages)
28 March 1995Ad 13/03/95--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
28 March 1995Nc inc already adjusted 13/03/95 (1 page)
28 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)