Company NameMotorsales (Chelmsford) Limited
Company StatusDissolved
Company Number01190100
CategoryPrivate Limited Company
Incorporation Date11 November 1974(49 years, 5 months ago)
Dissolution Date9 September 2014 (9 years, 7 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 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Patricia Barbara Green
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(17 years, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 7
Burnt Mill Elizabeth Way
Harlow
Essex
CM20 2HT
Director NameMr Vincent James Green
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(17 years, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 7
Burnt Mill Elizabeth Way
Harlow
Essex
CM20 2HT
Secretary NameMr Vincent James Green
NationalityBritish
StatusClosed
Appointed19 June 1992(17 years, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 7
Burnt Mill Elizabeth Way
Harlow
Essex
CM20 2HT

Contact

Websitewww.derbyshirehistoricbuildings.org.uk
Telephone024 49286591
Telephone regionCoventry

Location

Registered Address1 - 7
Burnt Mill Elizabeth Way
Harlow
Essex
CM20 2HT
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

99 at £1Motor Sales (Harlow) LTD
99.00%
Ordinary
1 at £1Mrs P.j. Green & Mr V.j. Green
1.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Registered office address changed from Elizabeth Way Burnt Mill Harlow Essex on 9 July 2013 (1 page)
9 July 2013Register(s) moved to registered office address (1 page)
9 July 2013Registered office address changed from Elizabeth Way Burnt Mill Harlow Essex on 9 July 2013 (1 page)
9 July 2013Register(s) moved to registered office address (1 page)
9 July 2013Registered office address changed from Elizabeth Way Burnt Mill Harlow Essex on 9 July 2013 (1 page)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Vincent James Green on 19 June 2010 (2 pages)
19 July 2010Secretary's details changed for Vincent James Green on 19 June 2010 (1 page)
19 July 2010Director's details changed for Vincent James Green on 19 June 2010 (2 pages)
19 July 2010Director's details changed for Patricia Barbara Green on 19 June 2010 (2 pages)
19 July 2010Director's details changed for Patricia Barbara Green on 19 June 2010 (2 pages)
19 July 2010Secretary's details changed for Vincent James Green on 19 June 2010 (1 page)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Registered office changed on 14/07/2009 from elizabeth way burnt mills harlow essex (1 page)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from elizabeth way burnt mills harlow essex (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of debenture register (1 page)
3 September 2008Return made up to 19/06/08; full list of members (4 pages)
3 September 2008Return made up to 19/06/08; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 August 2007Return made up to 19/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 August 2007Return made up to 19/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 August 2006Return made up to 19/06/06; full list of members (7 pages)
16 August 2006Return made up to 19/06/06; full list of members (7 pages)
26 April 2006Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2006Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
28 June 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 June 2003Return made up to 19/06/03; full list of members (7 pages)
18 June 2003Return made up to 19/06/03; full list of members (7 pages)
29 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 June 2000Return made up to 19/06/00; full list of members (6 pages)
29 June 2000Return made up to 19/06/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 June 1999Return made up to 19/06/99; full list of members (6 pages)
25 June 1999Return made up to 19/06/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 June 1998Return made up to 19/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 1998Return made up to 19/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 July 1997Return made up to 19/06/97; no change of members (4 pages)
5 July 1997Return made up to 19/06/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 July 1996Return made up to 19/06/96; full list of members (6 pages)
1 July 1996Return made up to 19/06/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 June 1995Return made up to 19/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1995Return made up to 19/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 1993Declaration of satisfaction of mortgage/charge (1 page)
14 May 1993Declaration of satisfaction of mortgage/charge (1 page)