Company NameWarburtons Motorcycle Centre Limited
Company StatusDissolved
Company Number01833810
CategoryPrivate Limited Company
Incorporation Date18 July 1984(39 years, 9 months ago)
Dissolution Date20 March 2001 (23 years, 1 month 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 Andrew Blueman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(7 years after company formation)
Appointment Duration9 years, 7 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address259 Maplin Way
Thorpe Bay
Essex
Ss1
Secretary NameAndrew Raymond Blueman
NationalityBritish
StatusClosed
Appointed06 February 1998(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2001)
RoleSalesman
Correspondence Address5 Vermeer Crescent
Shoeburyness
Southend On Sea
Essex
SS3 9TJ
Director NameMrs Sheila Blueman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 August 1991)
RoleCompany Director
Correspondence Address259 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NX
Secretary NameMrs Sheila Blueman
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 August 1991)
RoleCompany Director
Correspondence Address259 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NX
Secretary NameMrs Diane Toba Cohen
NationalityBritish
StatusResigned
Appointed28 August 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Crowstone Road
Westcliff On Sea
Essex
SS0 8BG
Secretary NameMs Rochelle Leah Lee
NationalityBritish
StatusResigned
Appointed05 October 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address1 Kingsmead Cottages
Barling Road
Barling
Essex
SS3 0NB
Secretary NameGemma Elizabeth Mary Siequien
NationalityBritish
StatusResigned
Appointed08 January 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 1998)
RoleSecretary
Correspondence Address42 Eastwood Lane South
Westcliff On Sea
Essex
SS0 9XJ

Location

Registered Address61 Crowstone Road
Westcliffe On Sea
Essex
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 October 1999Return made up to 22/09/99; full list of members (6 pages)
14 September 1999Accounts made up to 31 December 1998 (10 pages)
7 December 1998Registered office changed on 07/12/98 from: 351 london road westcliff on sea essex sso 7HT (1 page)
14 October 1998Return made up to 22/09/98; no change of members (4 pages)
20 March 1998Accounts made up to 31 December 1997 (11 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 September 1997Return made up to 22/09/97; no change of members (4 pages)
23 June 1997Accounts made up to 31 December 1996 (11 pages)
26 September 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 1996Accounts made up to 31 December 1995 (13 pages)
29 September 1995Return made up to 22/09/95; no change of members (4 pages)