Company NameHarwich Motor Company Limited
Company StatusDissolved
Company Number04498112
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date27 August 2008 (15 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 NameNick Nicolaou
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleMotor Dealer
Correspondence Address25 Raycliff Avenue
Clacton On Sea
Essex
CO15 3TZ
Secretary NamePhilio Nicolaou
NationalityBritish
StatusClosed
Appointed27 November 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address25 Raycliff Avenue
Clacton On Sea
Essex
CO15 3TZ
Director NameIvan Paul Wiggins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleMotor Dealer
Correspondence AddressFernside
Tenpenny Hill
Thorington
Essex
CO7 8JG
Secretary NameNick Nicolaou
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleMotor Dealer
Correspondence Address25 Raycliff Avenue
Clacton On Sea
Essex
CO15 3TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£9,718
Cash£7,944
Current Liabilities£33,257

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Application for striking-off (1 page)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006Director resigned (1 page)
16 August 2006Return made up to 29/07/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 August 2005Return made up to 29/07/05; full list of members (7 pages)
6 August 2004Return made up to 29/07/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 June 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
12 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002New director appointed (1 page)
18 August 2002New secretary appointed;new director appointed (3 pages)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
29 July 2002Incorporation (16 pages)