Company NameBrandscombe Motors Limited
Company StatusDissolved
Company Number03039959
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date18 September 2001 (22 years, 7 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 NameDouglas Rollings
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2001)
RoleBuilding Contractor
Correspondence Address298 Ongar Road
Writtle
Essex
CM1 3NZ
Director NameNeil Andrew Wood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2001)
RoleMotor Trader
Correspondence Address32 Juniper Crescent
Witham
Essex
CM8 2NX
Secretary NameVera Joycelyn Wood
NationalityBritish
StatusClosed
Appointed04 July 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressTamarind
Coggeshall Road, Dedham
Colchester
Essex
CO7 6ET
Director NameBarry Anthony Wood
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleMotor Agent
Correspondence AddressThe Old Barn Bosworth House
High St Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EA
Director NameVera Joycelyn Wood
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleMotor Agent
Correspondence AddressThe Old Barn Bosworth House
High St Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EA
Secretary NameVera Joycelyn Wood
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleMotor Agent
Correspondence AddressThe Old Barn Bosworth House
High St Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTamarind Coggeshall Road
Dedham
Colchester
CO7 6ET
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (2 pages)
5 April 2000Return made up to 30/03/00; full list of members (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 April 1999Return made up to 30/03/99; full list of members (5 pages)
18 March 1999Secretary's particulars changed (1 page)
18 March 1999Registered office changed on 18/03/99 from: the old barn paradise lane, high street thorpe le soken essex CO16 0EA (1 page)
23 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 May 1998Return made up to 30/03/98; no change of members (4 pages)
14 May 1998New secretary appointed (2 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
4 August 1997Secretary resigned;director resigned (1 page)
4 August 1997Director resigned (1 page)
9 April 1997Return made up to 30/03/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 April 1996Return made up to 30/03/96; full list of members (5 pages)
12 April 1995Secretary resigned (2 pages)
30 March 1995Incorporation (22 pages)