Company NameLindsey Motors (Bishops Stortford) Limited
Company StatusDissolved
Company Number00617357
CategoryPrivate Limited Company
Incorporation Date22 December 1958(65 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Thelma Alexandra Maryon
NationalityBritish
StatusClosed
Appointed07 September 1991(32 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressMandal Chelmsford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BG
Director NameJagjeet Singh Virdee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(38 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Chelmsford Road, White Roding
Dunmow
Essex
CM6 1RG
Secretary NameRominder Virdee
NationalityBritish
StatusClosed
Appointed01 September 1997(38 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressSunnyside Cottage Chelmsford Road
White Roding
Dunmow
Essex
CM6 1RG
Director NameMr Reginald William Maryon
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 September 1997)
RoleGarage Proprietor
Correspondence AddressMandal Chelmsford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BG
Director NameMrs Thelma Alexandra Maryon
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 September 1997)
RoleSecretary
Correspondence AddressMandal Chelmsford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BG

Location

Registered AddressSunnyside
Chelmsford Road, White Roding
Dunmow
Essex
CM6 1RG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Financials

Year2014
Net Worth£159,937
Current Liabilities£20,085

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Strike-off action suspended (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
3 December 1999Registered office changed on 03/12/99 from: 5A south road bishops stortford herts CM23 3JG (1 page)
10 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1996Memorandum and Articles of Association (1 page)
18 September 1996Return made up to 07/09/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 October 1995Return made up to 07/09/95; full list of members (6 pages)