Company NameCheshunt Used Car Centre Limited
Company StatusDissolved
Company Number02024795
CategoryPrivate Limited Company
Incorporation Date3 June 1986(37 years, 11 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NamePaintmere Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameGodfrey David Holmes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 11 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCmc Car Dealership Edinburgh Way
Harlow
Essex
CM20 2EG
Director NamePaul Richard Holmes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(14 years after company formation)
Appointment Duration14 years, 11 months (closed 05 May 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCmc Car Dealership Edinburgh Way
Harlow
Essex
CM20 2EG
Secretary NamePaul Richard Holmes
NationalityBritish
StatusClosed
Appointed31 May 2000(14 years after company formation)
Appointment Duration14 years, 11 months (closed 05 May 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCmc Car Dealership Edinburgh Way
Harlow
Essex
CM20 2EG
Director NameMr Graham John Nolan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 May 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeascod Hall London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NJ
Secretary NameMr Graham John Nolan
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeascod Hall London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NJ

Location

Registered AddressCmc Car Dealership
Edinburgh Way
Harlow
Essex
CM20 2EG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45k at £1Cheshunt Motor Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 45,000
(4 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 45,000
(4 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 June 2013Secretary's details changed for Paul Richard Holmes on 25 May 2013 (1 page)
9 June 2013Director's details changed for Paul Richard Holmes on 25 May 2013 (2 pages)
9 June 2013Director's details changed for Godfrey David Holmes on 25 May 2013 (2 pages)
9 June 2013Director's details changed for Paul Richard Holmes on 25 May 2013 (2 pages)
9 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
9 June 2013Secretary's details changed for Paul Richard Holmes on 25 May 2013 (1 page)
9 June 2013Director's details changed for Godfrey David Holmes on 25 May 2013 (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 August 2010Registered office address changed from 132 Turners Hill Cheshunt Hertfordshire EN8 9BP on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 132 Turners Hill Cheshunt Hertfordshire EN8 9BP on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 132 Turners Hill Cheshunt Hertfordshire EN8 9BP on 2 August 2010 (1 page)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 May 2008Return made up to 12/05/08; full list of members (4 pages)
29 May 2008Return made up to 12/05/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Registered office changed on 20/06/07 from: 132 turners hill cheshunt hertfordshire EN8 9BN (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Registered office changed on 20/06/07 from: 132 turners hill cheshunt hertfordshire EN8 9BN (1 page)
20 June 2007Return made up to 12/05/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 12/05/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
19 May 2006Return made up to 12/05/06; full list of members (2 pages)
19 May 2006Return made up to 12/05/06; full list of members (2 pages)
19 May 2006Director's particulars changed (1 page)
10 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 May 2005Return made up to 12/05/05; full list of members (2 pages)
31 May 2005Return made up to 12/05/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 May 2004Return made up to 12/05/04; full list of members (7 pages)
25 May 2004Return made up to 12/05/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
18 May 2003Return made up to 12/05/03; full list of members (7 pages)
18 May 2003Return made up to 12/05/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
7 November 2001Full accounts made up to 31 March 2001 (9 pages)
7 November 2001Full accounts made up to 31 March 2001 (9 pages)
25 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
13 October 2000Secretary's particulars changed;director's particulars changed (1 page)
13 October 2000Secretary's particulars changed;director's particulars changed (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
24 June 1999Return made up to 24/05/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 July 1998Return made up to 24/05/98; no change of members (4 pages)
31 July 1998Return made up to 24/05/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
9 July 1997Return made up to 24/05/97; no change of members (4 pages)
9 July 1997Return made up to 24/05/97; no change of members (4 pages)
27 October 1996Full accounts made up to 31 March 1996 (8 pages)
27 October 1996Full accounts made up to 31 March 1996 (8 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
12 June 1995Return made up to 24/05/95; no change of members (4 pages)
12 June 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)