Company NameSummerhill Motor Services Limited
Company StatusDissolved
Company Number02933051
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)
Previous NameVehiclehire Limited

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 NameGraham Bernard Dawkins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(1 month after company formation)
Appointment Duration4 years, 11 months (closed 15 June 1999)
RoleDiamond Broker
Correspondence Address64 View Road
Cliffewoods
Rochester
Kent
ME3 8UG
Secretary NameGraham Bernard Dawkins
NationalityBritish
StatusClosed
Appointed30 June 1994(1 month after company formation)
Appointment Duration4 years, 11 months (closed 15 June 1999)
RoleDiamond Broker
Correspondence Address64 View Road
Cliffewoods
Rochester
Kent
ME3 8UG
Director NameChristopher James Dawkins
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 15 June 1999)
RoleBusinessman
Correspondence Address5 Dane Court
Coxheath
Maidstone
Kent
ME17 4HJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Stephen Revell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleSales Director
Correspondence Address3 Sugar Mill Cottages
Ulting
Maldon
Essex
CM9 6QY

Location

Registered AddressRussell Gardens
Wickford
Essex
SS11 8BH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
12 March 1997Return made up to 25/05/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
6 July 1995Return made up to 25/05/95; full list of members (6 pages)