Company NameMajor Salvage (U.K.) Limited
Company StatusDissolved
Company Number02354666
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)
Dissolution Date12 December 2000 (23 years, 4 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

Directors

Director NameMr David Mark Ancell Royston
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1989(1 week after company formation)
Appointment Duration11 years, 9 months (closed 12 December 2000)
RoleGeneral Dealer
Correspondence AddressCranwell Oak Avenue
Crays Hill
Billericay
Essex
CM11 2YD
Director NameMr Richard Terrence Yetton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1989(1 week after company formation)
Appointment Duration11 years, 9 months (closed 12 December 2000)
RoleGeneral Dealer
Correspondence AddressCherry Tree Lodge Hawk Hill
Battlesbridge
Wickford
Essex
SS11 7RN
Secretary NameMr Richard Terrence Yetton
NationalityBritish
StatusClosed
Appointed02 March 1991(2 years after company formation)
Appointment Duration9 years, 9 months (closed 12 December 2000)
RoleCompany Director
Correspondence AddressCherry Tree Lodge Hawk Hill
Battlesbridge
Wickford
Essex
SS11 7RN

Location

Registered Address32 Broadway
Grays
Essex
RM17 6EW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2014
Cash£8,478
Current Liabilities£69,778

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 July 2003Dissolved (1 page)
18 February 2002Order of court to wind up (1 page)
15 February 2002Order of court - restore & wind-up 14/02/02 (2 pages)
12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
14 May 1999Return made up to 02/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1999Registered office changed on 04/05/99 from: dale farm oak lane oak rd billericay essex cmii 2YJ (1 page)
4 May 1999Accounts for a small company made up to 31 March 1997 (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
22 December 1998Return made up to 02/03/98; no change of members (4 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
4 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 June 1997Return made up to 02/03/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 May 1996Return made up to 02/03/96; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
30 March 1995Return made up to 02/03/95; no change of members (4 pages)