Company NameEastwood Motors Limited
Company StatusDissolved
Company Number04669031
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NamePRS Motor Company 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 NamePhilip Ricky Stafford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Cheapside West
Rayleigh
Essex
SS6 9BX
Secretary NamePhilip Stanley Stafford
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Tillingham Way
Rayleigh
Essex
SS6 9HF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£17,539
Cash£10,551
Current Liabilities£50,921

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
20 April 2005Return made up to 18/02/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Return made up to 18/02/04; full list of members (6 pages)
5 February 2004Company name changed prs motor company LIMITED\certificate issued on 05/02/04 (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)