Company NameIngatestone Motors Limited
Company StatusDissolved
Company Number00958432
CategoryPrivate Limited Company
Incorporation Date18 July 1969(54 years, 8 months ago)
Dissolution Date18 May 2004 (19 years, 10 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameTerence Arthur Grenville Dendy
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(21 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 18 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClune
Mill Green
Ingatestone
Essex
CM4 0PT
Secretary NameMr John Lawrence Rugg
NationalityBritish
StatusClosed
Appointed15 December 1992(23 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 18 May 2004)
RoleAccountant
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameMr Christopher Roland Carter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 1994)
RoleMotor Engineer
Correspondence AddressCrownlands Post Office Road
Ingatestone
Essex
CM4 9ES
Director NameMr John Thomas Meadows
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 December 2002)
RoleMotor Engineer
Correspondence AddressThe Coach House
Little Hyde Lane
Ingatestone
Essex
CM4 0HL
Secretary NameMr Vincent Arnold Courtney
NationalityBritish
StatusResigned
Appointed31 January 1991(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressThe Bungalow Daisy Green Great Ashfield
Bury St Edmunds
Suffolk
IP31 3NS

Location

Registered AddressC/O Dendy Mortlock Rose
22 Rayleigh Road Hutton
Brentwood
CM13 1AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Financials

Year2014
Net Worth£65,148
Cash£627
Current Liabilities£158,058

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
22 December 2003Application for striking-off (1 page)
20 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Registered office changed on 30/01/03 from: high street, ingatestone, CM4 oat (1 page)
25 January 2003Director resigned (1 page)
20 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 March 1999Return made up to 31/01/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1998Return made up to 31/01/98; no change of members (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1997Return made up to 31/01/97; full list of members (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 March 1996Return made up to 31/01/96; no change of members (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)