Company NameL.& G.Auto Services Limited
Company StatusDissolved
Company Number00930611
CategoryPrivate Limited Company
Incorporation Date18 April 1968(55 years, 11 months ago)
Dissolution Date4 May 1999 (24 years, 11 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

Directors

Director NameMr Martin David Cottenden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 04 May 1999)
RoleDealer Principal
Country of ResidenceEngland
Correspondence Address1 Berkeley
Letchworth
Hertfordshire
SG6 2HA
Director NameMr John Sartin Edwards
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusClosed
Appointed23 July 1992(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 04 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Nelmes 17 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameMr Edward Frank Gates
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityEnglish
StatusClosed
Appointed23 July 1992(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 04 May 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage, Bacon End Green
Great Canfield
Great Dunmow
Essex
CM6 1JP
Secretary NameMr John Sartin Edwards
NationalityEnglish
StatusClosed
Appointed23 July 1992(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Nelmes 17 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameMr Nicholas James Brady
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(24 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookswood Seven Devils Lane
Saffron Walden
Essex
CB11 4BB
Director NameJohn Coleman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressKeepers Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LQ
Director NameBryan Richard Gates
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleSales Director & Deputy Chairman
Correspondence Address6 Warren Hill
Loughton
Essex
IG10 4RL
Director NameRichard Frank Gates
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(24 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1998)
RoleSales Director
Correspondence Address3 West Hayes
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DH

Location

Registered Address33 High Street
Epping
Essex
CM16 4BA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
27 November 1998Application for striking-off (1 page)
17 November 1998Auditor's resignation (1 page)
17 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 August 1997Return made up to 23/07/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
18 September 1996Registered office changed on 18/09/96 from: 140 high road woodford london E18 2QS (1 page)
10 September 1996Director resigned (1 page)
21 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1996Director resigned (1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1996Memorandum and Articles of Association (6 pages)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1996Memorandum and Articles of Association (6 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
5 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
8 August 1995Return made up to 23/07/95; no change of members (8 pages)
10 July 1995Full accounts made up to 31 December 1994 (12 pages)