EAST DEAN MOTORING CENTRE LIMITED

Register to unlock more data on OkredoRegister

EAST DEAN MOTORING CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00955783

Incorporation date

09/06/1969

Size

Total Exemption Small

Contacts

Registered address

Registered address

60 Lansdowne Place, Hove, East Sussex BN3 1FGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1969)
dot icon06/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2011
First Gazette notice for voluntary strike-off
dot icon16/08/2011
Application to strike the company off the register
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Trevor John Esdaile on 2010-08-25
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2010
Termination of appointment of Harry Hart as a director
dot icon13/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2009
Registered office address changed from 60 Lansdown Place Hove Brighton East Sussex BN3 1FE on 2009-10-30
dot icon17/03/2009
Return made up to 04/02/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Director's Change of Particulars / harry hart / 08/04/2008 / HouseName/Number was: , now: 8; Street was: 44 warren lane, now: college road; Area was: friston, now: ; Post Code was: BN20 0EP, now: BN21 8HZ; Country was: , now: uk
dot icon28/03/2008
Return made up to 04/02/08; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 04/02/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 04/02/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/04/2005
Secretary's particulars changed
dot icon01/03/2005
Return made up to 04/02/05; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2003-12-31
dot icon25/02/2004
Return made up to 04/02/04; no change of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/05/2003
Director's particulars changed
dot icon28/02/2003
Return made up to 04/02/03; no change of members
dot icon10/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/04/2002
Return made up to 04/02/02; full list of members
dot icon24/04/2002
Director's particulars changed
dot icon13/11/2001
Accounts for a small company made up to 2001-04-30
dot icon16/10/2001
Secretary's particulars changed
dot icon08/10/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon04/07/2001
Ad 30/04/01--------- £ si 133@1=133 £ ic 6667/6800
dot icon21/03/2001
Registered office changed on 21/03/01 from: peel house barttelot road horsham west sussex RH12 1BW
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon22/02/2001
Return made up to 04/02/01; full list of members
dot icon11/02/2000
Return made up to 04/02/00; full list of members
dot icon07/02/2000
Registered office changed on 07/02/00 from: kidsons impey barclays house 41 park cross street leeds LS1 2QH
dot icon25/10/1999
Full accounts made up to 1999-04-30
dot icon16/02/1999
Return made up to 04/02/99; no change of members
dot icon06/02/1999
Full accounts made up to 1998-04-30
dot icon27/03/1998
Return made up to 16/02/98; full list of members
dot icon27/03/1998
Director's particulars changed
dot icon13/02/1998
Full accounts made up to 1997-04-30
dot icon11/03/1997
Return made up to 28/02/97; full list of members
dot icon03/12/1996
Full accounts made up to 1996-04-30
dot icon19/03/1996
Return made up to 28/02/96; no change of members
dot icon19/03/1996
Registered office changed on 19/03/96
dot icon17/10/1995
Full accounts made up to 1995-04-30
dot icon21/03/1995
Return made up to 28/02/95; no change of members
dot icon21/03/1995
Director's particulars changed
dot icon14/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Return made up to 28/02/94; full list of members
dot icon14/03/1994
Full accounts made up to 1993-04-30
dot icon22/04/1993
Return made up to 28/02/93; full list of members
dot icon22/04/1993
Secretary's particulars changed;director's particulars changed
dot icon26/02/1993
Full accounts made up to 1992-04-30
dot icon13/08/1992
Particulars of mortgage/charge
dot icon11/07/1992
Declaration of satisfaction of mortgage/charge
dot icon09/07/1992
Full accounts made up to 1991-04-30
dot icon26/04/1992
Return made up to 28/02/92; no change of members
dot icon28/07/1991
Return made up to 28/02/91; no change of members
dot icon24/07/1991
Declaration of satisfaction of mortgage/charge
dot icon24/07/1991
Declaration of satisfaction of mortgage/charge
dot icon24/07/1991
Declaration of satisfaction of mortgage/charge
dot icon24/07/1991
Declaration of satisfaction of mortgage/charge
dot icon24/07/1991
Declaration of satisfaction of mortgage/charge
dot icon20/05/1991
Full accounts made up to 1990-04-30
dot icon08/04/1991
New director appointed
dot icon17/08/1990
Return made up to 28/02/90; full list of members
dot icon23/04/1990
Full accounts made up to 1989-04-30
dot icon04/04/1990
Particulars of mortgage/charge
dot icon26/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Full accounts made up to 1988-04-30
dot icon27/02/1989
Return made up to 24/01/89; full list of members
dot icon10/02/1989
Declaration of satisfaction of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon20/01/1989
Particulars of mortgage/charge
dot icon20/01/1989
Particulars of mortgage/charge
dot icon20/01/1989
Particulars of mortgage/charge
dot icon13/12/1988
Particulars of mortgage/charge
dot icon03/10/1988
Return made up to 23/01/88; full list of members
dot icon25/08/1988
Registered office changed on 25/08/88 from: 45 gildredge road eastbourne east sussex BN21 4RT
dot icon24/05/1988
Full accounts made up to 1987-04-30
dot icon18/05/1988
Director resigned;new director appointed
dot icon15/02/1988
Full accounts made up to 1986-04-30
dot icon23/10/1987
£ ic 11667/6667 £ sr 5000@1=5000
dot icon23/10/1987
Wd 14/10/87 ad 14/09/87--------- premium £ si 1667@1=1667 £ ic 10000/11667
dot icon12/10/1987
New director appointed
dot icon12/10/1987
Director resigned;new director appointed
dot icon16/09/1987
Resolutions
dot icon16/09/1987
Resolutions
dot icon16/09/1987
Resolutions
dot icon30/07/1987
Return made up to 16/04/87; full list of members
dot icon09/06/1987
Particulars of mortgage/charge
dot icon09/06/1987
Particulars of mortgage/charge
dot icon05/02/1987
Return made up to 11/08/86; full list of members
dot icon03/01/1987
Full accounts made up to 1985-04-30
dot icon09/06/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

0

No officers data available.

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 EAST DEAN MOTORING CENTRE LIMITED

EAST DEAN MOTORING CENTRE LIMITED is an(a) Dissolved company incorporated on 09/06/1969 with the registered office located at 60 Lansdowne Place, Hove, East Sussex BN3 1FG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST DEAN MOTORING CENTRE LIMITED?

toggle

EAST DEAN MOTORING CENTRE LIMITED is currently Dissolved. It was registered on 09/06/1969 and dissolved on 06/12/2011.

Where is EAST DEAN MOTORING CENTRE LIMITED located?

toggle

EAST DEAN MOTORING CENTRE LIMITED is registered at 60 Lansdowne Place, Hove, East Sussex BN3 1FG.

What does EAST DEAN MOTORING CENTRE LIMITED do?

toggle

EAST DEAN MOTORING CENTRE LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for EAST DEAN MOTORING CENTRE LIMITED?

toggle

The latest filing was on 06/12/2011: Final Gazette dissolved via voluntary strike-off.