Company NameNeargrove Limited
Company StatusDissolved
Company Number00849570
CategoryPrivate Limited Company
Incorporation Date20 May 1965(58 years, 11 months ago)
Previous NameMiller Motor Group Ltd

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

Directors

Director NameIan Middleton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleSalesman
Correspondence Address33 Wordsworth Road
Lexden
Colchester
Essex
CO3 4HR
Director NameMr Glenn Russell Miller
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director And Garage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Lamb Corner
Dedham
Essex
CO7 6ED
Director NameShirley Miller
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Staithe
74 Coast Road
West Mersea Colchester
Essex
CO5 8LS
Secretary NameShirley Miller
NationalityBritish
StatusCurrent
Appointed27 October 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Staithe
74 Coast Road
West Mersea Colchester
Essex
CO5 8LS
Director NameMr Roger Derek Miller
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 1996)
RoleMotor Engineer
Correspondence AddressThe Staithe
74 Coast Road West Mersea
Colchester
CO5 8LS

Location

Registered AddressPannell House Charter Court
Severalls Business Park
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 August 2000Dissolved (1 page)
26 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
12 May 1998Registered office changed on 12/05/98 from: 124 bergholt road colchester essex CO4 5AJ (1 page)
11 May 1998Appointment of a voluntary liquidator (2 pages)
11 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 1998Declaration of solvency (3 pages)
30 April 1998Company name changed miller motor group LTD\certificate issued on 30/04/98 (3 pages)
4 March 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
22 January 1998Particulars of mortgage/charge (3 pages)
17 November 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
10 November 1996Return made up to 27/10/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
10 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
29 November 1995Return made up to 27/10/95; full list of members (6 pages)