Company NameDavid Brandon Motor Company Limited
Company StatusDissolved
Company Number03578401
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date25 February 2003 (21 years, 2 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 Brandon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Noakes Cross Cottage
Braxted Road, Great Braxted
Witham
Essex
CM8 3EL
Secretary NameLisa Jane Brandon
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Noakes Cross Cottage
Braxted Road, Great Braxted
Witham
Essex
CM8 3EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16a Coggeshall Road
Braintree
Essex
CM7 9BY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Turnover£338,702
Gross Profit£44,422
Net Worth-£25,445
Cash£2,069
Current Liabilities£7,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
14 June 2002Amended accounts made up to 30 June 2001 (12 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
20 September 2001Registered office changed on 20/09/01 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
10 August 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
12 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page)
18 October 1999Full accounts made up to 30 June 1999 (10 pages)
15 June 1999Ad 29/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1999Return made up to 09/06/99; full list of members (6 pages)
11 June 1998Secretary resigned (1 page)
9 June 1998Incorporation (15 pages)