Company NameFord Contract Motoring Management Limited
Company StatusDissolved
Company Number02406852
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)
Dissolution Date22 October 1996 (27 years, 6 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 Carroll Flanigan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed05 March 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 October 1996)
RoleCompany Director
Correspondence AddressWingfields Heronway
Hutton Mount
Shenfield
Essex
CM13 2LX
Secretary NameMr Michael John Brackley
NationalityBritish
StatusClosed
Appointed05 March 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 October 1996)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Secretary NameMary Elizabeth Ferriss
NationalityBritish
StatusClosed
Appointed05 March 1993(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 October 1996)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Director NameWilliam Edward Bleakley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed11 February 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 22 October 1996)
RoleCompany Director
Correspondence AddressMorada
Mount Avenue Hutton
Brentwood
Essex
CM13 2NU
Director NameMr Robert Colin Brady
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 22 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Langenhoe Park Mersea Road
Langenhoe
Colchester
Essex
CO5 7LF
Director NameJames George Duff
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address7 Russian Hill Place
San Francisco California
Usa
Foreign
Director NameMr Frank Mason
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleFinancial Executive
Correspondence AddressU S Leasing International Inc
733 Front Street
San Francisco
California 94111
Foreign
Director NameMr Peter Mezey
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1994)
RoleLawyer
Correspondence Address733 Front Street
San Francisco
California
94111
Director NameMr Joseph Willett
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleExecutive V P Of Us Leasing In
Correspondence AddressU S Leasing International Inc
733 Front Street
San Francisco
California 94111
Foreign
Director NameMr Michael Wonnacott
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 1993)
RoleManaging Director
Correspondence Address2 Flint Way
Prestwood
Great Missenden
Buckinghamshire
HP16 9DL
Secretary NameMr Michael Wonnacott
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address2 Flint Way
Prestwood
Great Missenden
Buckinghamshire
HP16 9DL
Director NameMr Todd Scott Murphy
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1993(3 years, 7 months after company formation)
Appointment Duration4 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address8 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameMr Myron Dale Young
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1993(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressPoslingford Greenway
Hutton
Shenfield
Essex
CM13 2NR
Director NameMr James William Bosscher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1995)
RoleTreasurer
Correspondence Address8 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT

Location

Registered AddressJubilee House
The Drive
Brentwood
Essex
CM13 3AR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
17 May 1996Application for striking-off (1 page)
17 April 1996Return made up to 30/03/96; full list of members (6 pages)
20 December 1995Director resigned (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (11 pages)
21 April 1995Return made up to 30/03/95; no change of members (8 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)