ALDINGBOURNE MOTORS (SUSSEX) LIMITED

Register to unlock more data on OkredoRegister

ALDINGBOURNE MOTORS (SUSSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00634716

Incorporation date

10/08/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cawley Place, 15 Cawley Road, Chichester, West Sussex PO19 1UZCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1959)
dot icon12/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/06/2010
First Gazette notice for voluntary strike-off
dot icon17/06/2010
Application to strike the company off the register
dot icon26/10/2009
Appointment of Mr Elizabeth Mee as a director
dot icon26/10/2009
Termination of appointment of Margaret Seeley as a director
dot icon26/10/2009
Appointment of Mrs Elizabeth Mee as a secretary
dot icon26/10/2009
Termination of appointment of Margaret Seeley as a secretary
dot icon29/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/09/2009
Registered office changed on 29/09/2009 from "whissels", nyton road, aldingbourne, nr. Chichester,sussex PO20 6UN
dot icon01/07/2009
Director and Secretary's Change of Particulars / margaret seeley / 07/03/2007 / HouseName/Number was: , now: yew trees; Street was: whissels nyton road, now: norton lane; Area was: westergate, now: norton; Post Code was: PO20 6UN, now: PO20 3NH
dot icon01/07/2009
Appointment Terminated Director edward seeley
dot icon01/07/2009
Appointment Terminated Director leonard holdstock
dot icon27/06/2009
Resolutions
dot icon26/06/2009
Restoration by order of the court
dot icon04/12/2001
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2001
First Gazette notice for voluntary strike-off
dot icon30/01/2001
Voluntary strike-off action has been suspended
dot icon29/12/2000
Application for striking-off
dot icon29/12/2000
Accounts for a small company made up to 2000-01-31
dot icon29/12/2000
Return made up to 11/12/00; full list of members
dot icon26/09/2000
Compulsory strike-off action has been discontinued
dot icon21/09/2000
Withdrawal of application for striking off
dot icon20/06/2000
First Gazette notice for voluntary strike-off
dot icon08/05/2000
Application for striking-off
dot icon02/03/2000
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon01/03/2000
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Return made up to 11/12/99; full list of members
dot icon08/10/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon18/05/1999
Accounts for a small company made up to 1998-09-30
dot icon27/01/1999
Return made up to 11/12/98; no change of members
dot icon11/05/1998
Accounts for a small company made up to 1997-09-30
dot icon16/01/1998
Return made up to 11/12/97; no change of members
dot icon11/03/1997
Accounts for a small company made up to 1996-09-30
dot icon24/01/1997
Return made up to 11/12/96; full list of members
dot icon24/01/1997
Location of register of members address changed
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon30/07/1996
Declaration of satisfaction of mortgage/charge
dot icon30/07/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Accounts for a small company made up to 1995-09-30
dot icon15/12/1995
Return made up to 11/12/95; no change of members
dot icon15/12/1995
Location of register of members address changed
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 11/12/94; no change of members
dot icon06/04/1994
Accounts for a small company made up to 1993-09-30
dot icon07/12/1993
Return made up to 11/12/93; full list of members
dot icon07/12/1993
Director's particulars changed
dot icon20/04/1993
Full accounts made up to 1992-09-30
dot icon04/02/1993
Return made up to 11/12/92; full list of members
dot icon05/05/1992
Full accounts made up to 1991-09-30
dot icon04/03/1992
Director's particulars changed
dot icon04/03/1992
Return made up to 11/12/91; no change of members
dot icon04/03/1992
Registered office changed on 04/03/92
dot icon04/03/1992
Director's particulars changed
dot icon16/04/1991
Return made up to 31/12/90; no change of members
dot icon03/04/1991
Full accounts made up to 1990-09-30
dot icon27/03/1991
Particulars of mortgage/charge
dot icon14/08/1990
Full accounts made up to 1989-09-30
dot icon18/01/1990
Return made up to 11/12/89; full list of members
dot icon06/10/1989
Full accounts made up to 1988-09-30
dot icon02/12/1988
Return made up to 10/11/88; full list of members
dot icon09/09/1988
Declaration of satisfaction of mortgage/charge
dot icon03/08/1988
Particulars of mortgage/charge
dot icon21/04/1988
Full accounts made up to 1987-09-30
dot icon17/12/1987
Full accounts made up to 1986-09-30
dot icon17/12/1987
Return made up to 24/09/87; full list of members
dot icon09/07/1986
Full accounts made up to 1985-09-30
dot icon09/07/1986
Return made up to 24/06/86; full list of members
dot icon10/08/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Elizabeth
Secretary
07/10/2009 - Present
-
Mee, Elizabeth Sherrill
Director
07/10/2009 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDINGBOURNE MOTORS (SUSSEX) LIMITED

ALDINGBOURNE MOTORS (SUSSEX) LIMITED is an(a) Dissolved company incorporated on 10/08/1959 with the registered office located at Cawley Place, 15 Cawley Road, Chichester, West Sussex PO19 1UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ALDINGBOURNE MOTORS (SUSSEX) LIMITED?

toggle

ALDINGBOURNE MOTORS (SUSSEX) LIMITED is currently Dissolved. It was registered on 10/08/1959 and dissolved on 12/10/2010.

Where is ALDINGBOURNE MOTORS (SUSSEX) LIMITED located?

toggle

ALDINGBOURNE MOTORS (SUSSEX) LIMITED is registered at Cawley Place, 15 Cawley Road, Chichester, West Sussex PO19 1UZ.

What does ALDINGBOURNE MOTORS (SUSSEX) LIMITED do?

toggle

ALDINGBOURNE MOTORS (SUSSEX) LIMITED operates in the Other business activities (74.84 - SIC 2003) sector.

What is the latest filing for ALDINGBOURNE MOTORS (SUSSEX) LIMITED?

toggle

The latest filing was on 12/10/2010: Final Gazette dissolved via voluntary strike-off.