Company NameIslington Motor Company
Company StatusDissolved
Company Number02193328
CategoryPrivate Unlimited Company
Incorporation Date13 November 1987(36 years, 4 months ago)
Dissolution Date10 October 2006 (17 years, 5 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
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGerald Francis Cockram
NationalityBritish
StatusClosed
Appointed01 November 1997(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 10 October 2006)
RoleAccountant
Correspondence Address11 Mandeville Way
Broomfield
Chelmsford
CM1 7HN
Director NameSteven Hood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address6 Warwick Court
Wendover Gardens
Hutton Brentwood
CM13 2JE
Director NameRoger George Prowting
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 10 October 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address68 Chignal Road
Chelmsford
Essex
CM1 2JB
Director NamePhilip Michael Avery
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed18 January 1993(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address16 Rosebery Road
Chelmsford
Essex
CM2 0TT
Director NameCraig Fraser
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 November 1993)
RoleCompany Director
Correspondence Address31 Watermill Road
Feering
Colchester
Essex
CO5 9SR
Director NameMalcolm Stuart Steatham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 1993)
RoleCompany Director
Correspondence Address334 Hempstead Road
Watford
Herts
WD1 3NA
Secretary NameDonal O'Donoghue
NationalityBritish
StatusResigned
Appointed18 January 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressMelrose 147 London Road
Teynham
Sittingbourne
Kent
ME9 9QJ
Director NameWilliam Thomas Cross
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 February 2000)
RoleManager
Correspondence Address200 Stock Road
Billericay
Essex
CM12 0SH
Director NameJohn Lister Prince
NationalityBritish
StatusResigned
Appointed12 October 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 1997)
RoleMotor Trade Executive
Correspondence Address44 Albert Court
2 Palgrave Gardens
London
NW1 6EL
Director NamePeer Ronald Triggs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 1997)
RoleMotor Trade Executive
Correspondence Address29 The Avenue
Chiswick
London
W4 1HA
Director NameJohn Philip Briggs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(6 years after company formation)
Appointment Duration3 years (resigned 30 November 1996)
RoleAccountant
Correspondence AddressHollybush
The Street Bradwell Village
Braintree
Essex
CM7 8EL
Secretary NameRaymond Letting
NationalityBritish
StatusResigned
Appointed04 July 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 1996)
RoleAccountant
Correspondence Address17 Orchard Way
Flitwick
Bedford
MK45 1LF
Secretary NameThomas Alexander Gordon
NationalityBritish
StatusResigned
Appointed21 February 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address6 Green Trees Ambleside
Epping
Essex
CM16 4PT
Director NameJohn Bernard Cowper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 2002)
RoleChartered Accountant
Correspondence Address3 Gilbey Green
Newport
Saffron Walden
Essex
CB11 3RS
Director NamePhilip James Hollins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2002)
RoleManager
Correspondence Address243 Manor Road
Chigwell
Essex
IG7 6HL

Location

Registered AddressRoom1/651 Ford Motor Company
Limited Eagie Way Warley
Brentwood Essex
CM13 3BW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Net Worth£195,000
Cash£42,000

Accounts

Latest Accounts31 December 2003 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
18 May 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2006Application for striking-off (1 page)
3 August 2005Declaration of assent for reregistration to UNLTD (1 page)
3 August 2005Members' assent for rereg from LTD to UNLTD (1 page)
3 August 2005Certificate of re-registration from Limited to Unlimited (1 page)
3 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 August 2005Re-registration of Memorandum and Articles (36 pages)
3 August 2005Application for reregistration from LTD to UNLTD (2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2005Return made up to 18/01/05; full list of members (7 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 February 2004Return made up to 18/01/04; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
28 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2002Full accounts made up to 31 December 2001 (14 pages)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: room 1-447 ford central office eagle way brentwood essex CM13 3BW (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
30 January 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
16 February 2001Return made up to 18/01/01; full list of members (6 pages)
16 February 2001Full accounts made up to 31 December 2000 (14 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
17 March 2000Director resigned (1 page)
17 March 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 2000New director appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
4 May 1999Full accounts made up to 31 December 1997 (18 pages)
18 February 1999Return made up to 18/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 April 1998Return made up to 18/01/98; full list of members (10 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
3 March 1997Full accounts made up to 31 December 1996 (17 pages)
19 February 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director's particulars changed (1 page)
3 December 1996Full accounts made up to 31 December 1995 (17 pages)
15 March 1996Return made up to 18/01/96; no change of members (4 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (17 pages)
10 May 1995Return made up to 18/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(69 pages)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1987Incorporation (40 pages)