Company NameThe Village Four By Four Centre Limited
DirectorsJane Shipstone Davis and Hans Jan Pluygers
Company StatusDissolved
Company Number02833928
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 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 NameJane Shipstone Davis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressNaughton Manor Whatfield Road
Naughton
Ipswich
IP7 7BS
Director NameMr Hans Jan Pluygers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(same day as company formation)
RoleManaging Director
Correspondence Address10 Vint Crescent
Colchester
Essex
CO3 3QQ
Secretary NameBerkley Wayne Dawson
NationalityAmerican
StatusCurrent
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address10/12 Vint Crescent
Colchester
CO3 3QQ
Director NameBerkley Wayne Dawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address10/12 Vint Crescent
Colchester
CO3 3QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address115 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 June 1997Dissolved (1 page)
27 March 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
8 August 1995Appointment of a voluntary liquidator (2 pages)
8 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 July 1995Registered office changed on 26/07/95 from: A93 mason road the cowdray business centre colchester essex CO1 1BJ (1 page)
23 May 1995Director resigned (2 pages)
6 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)