Company NameSouthern Counties Motor Company (Grays) Ltd
Company StatusDissolved
Company Number02631417
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 8 months ago)
Dissolution Date16 October 2001 (22 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

Directors

Director NameDavid Charles Farrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 16 October 2001)
RoleMotor Trade Executive
Correspondence Address117 Love Lane
Rayleigh
Essex
SS6 7DR
Secretary NameSusan Farrell
NationalityBritish
StatusClosed
Appointed06 August 1991(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address117 Love Lane
Rayleigh
Essex
SS6 7DR
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£10,333
Current Liabilities£34,736

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 June 2001First Gazette notice for compulsory strike-off (1 page)
19 December 2000Strike-off action suspended (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
6 August 1999Return made up to 08/07/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 July 1998Return made up to 16/07/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (3 pages)
4 September 1997Registered office changed on 04/09/97 from: central chambers 98 high street rayleigh essex SS6 7DR (1 page)
25 July 1997Return made up to 22/07/97; no change of members (4 pages)
22 July 1997Registered office changed on 22/07/97 from: 8 holgate court western road romford essex RM1 3JS (1 page)
28 April 1997Accounts for a small company made up to 31 December 1995 (4 pages)
20 September 1996Return made up to 22/07/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 December 1994 (5 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
22 November 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)