TESTWOOD MOTOR GROUP LIMITED

Register to unlock more data on OkredoRegister

TESTWOOD MOTOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02351046

Incorporation date

21/02/1989

Size

Dormant

Contacts

Registered address

Registered address

Trinity House, School Hill, Lewes, East Sussex BN7 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1989)
dot icon31/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2010
First Gazette notice for voluntary strike-off
dot icon02/02/2010
Application to strike the company off the register
dot icon24/01/2010
Statement by Directors
dot icon24/01/2010
Miscellaneous
dot icon24/01/2010
Solvency Statement dated 24/06/09
dot icon24/01/2010
Resolutions
dot icon25/08/2009
Return made up to 23/08/09; full list of members
dot icon26/04/2009
Accounts made up to 2008-12-31
dot icon06/01/2009
Director appointed mr paul david suter
dot icon25/08/2008
Return made up to 23/08/08; full list of members
dot icon25/08/2008
Location of register of members
dot icon10/06/2008
Accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 23/08/07; no change of members
dot icon05/09/2007
Location of register of members address changed
dot icon07/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 23/08/06; full list of members
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/02/2006
Declaration of assistance for shares acquisition
dot icon24/01/2006
Return made up to 23/08/05; full list of members
dot icon24/01/2006
Return made up to 23/08/04; no change of members
dot icon22/11/2005
Secretary's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Particulars of mortgage/charge
dot icon03/11/2004
Registered office changed on 04/11/04 from: 50-78 bournemouth road chandlers ford eastleigh hampshire SO53 3DH
dot icon03/11/2004
Secretary resigned;director resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New secretary appointed
dot icon03/11/2004
New director appointed
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/09/2003
Return made up to 23/08/03; full list of members
dot icon04/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/08/2002
Return made up to 23/08/02; full list of members
dot icon09/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/08/2001
Return made up to 23/08/01; full list of members
dot icon28/08/2001
Director's particulars changed
dot icon11/06/2001
Full group accounts made up to 2000-12-31
dot icon24/01/2001
Registered office changed on 25/01/01 from: 349-353 shirley road shirley southampton SO15 3FA
dot icon13/09/2000
Return made up to 04/09/00; full list of members
dot icon12/07/2000
Full group accounts made up to 1999-12-31
dot icon03/11/1999
Full group accounts made up to 1998-12-31
dot icon07/09/1999
Return made up to 04/09/99; full list of members
dot icon29/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Particulars of mortgage/charge
dot icon10/09/1998
Return made up to 04/09/98; no change of members
dot icon10/09/1998
Location of register of members address changed
dot icon08/07/1998
Full group accounts made up to 1997-12-31
dot icon22/09/1997
Return made up to 16/09/97; no change of members
dot icon22/09/1997
Full group accounts made up to 1996-12-31
dot icon07/08/1997
Memorandum and Articles of Association
dot icon07/08/1997
Resolutions
dot icon07/07/1997
Registered office changed on 08/07/97 from: nutsey lane totton southampton SO4 3NB
dot icon29/01/1997
Certificate of change of name
dot icon19/09/1996
Full group accounts made up to 1995-12-31
dot icon19/09/1996
Return made up to 16/09/96; full list of members
dot icon16/10/1995
Full group accounts made up to 1994-12-31
dot icon16/10/1995
Return made up to 16/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Full group accounts made up to 1993-12-31
dot icon31/10/1994
Return made up to 16/09/94; full list of members
dot icon31/10/1994
Director's particulars changed
dot icon04/05/1994
Particulars of mortgage/charge
dot icon20/09/1993
Full group accounts made up to 1992-12-31
dot icon20/09/1993
Return made up to 16/09/93; no change of members
dot icon19/10/1992
Full group accounts made up to 1991-12-31
dot icon19/10/1992
Return made up to 28/09/92; no change of members
dot icon23/10/1991
Full group accounts made up to 1990-12-31
dot icon16/10/1991
Return made up to 28/09/91; full list of members
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Resolutions
dot icon02/01/1991
Registered office changed on 03/01/91 from: 1ST floor vandale house post office road bournemouth,BH1 1BT
dot icon01/10/1990
Full group accounts made up to 1989-12-31
dot icon01/10/1990
Return made up to 28/09/90; full list of members
dot icon06/08/1989
Wd 02/08/89 ad 29/06/89--------- £ si 249995@1=249995 £ ic 3/249998
dot icon06/08/1989
Resolutions
dot icon06/08/1989
Nc inc already adjusted
dot icon19/06/1989
Certificate of change of name
dot icon09/05/1989
Particulars of mortgage/charge
dot icon09/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1989
Accounting reference date notified as 31/12
dot icon03/05/1989
Wd 24/04/89 ad 26/04/89--------- £ si 1@1=1 £ ic 2/3
dot icon03/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1989
Registered office changed on 04/05/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harwood, Guy
Director
04/10/2004 - Present
11
Suter, Paul David
Director
07/01/2009 - Present
20
Suter, Paul David
Secretary
04/10/2004 - Present
11

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 TESTWOOD MOTOR GROUP LIMITED

TESTWOOD MOTOR GROUP LIMITED is an(a) Dissolved company incorporated on 21/02/1989 with the registered office located at Trinity House, School Hill, Lewes, East Sussex BN7 2NN. There are currently 3 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 TESTWOOD MOTOR GROUP LIMITED?

toggle

TESTWOOD MOTOR GROUP LIMITED is currently Dissolved. It was registered on 21/02/1989 and dissolved on 31/05/2010.

Where is TESTWOOD MOTOR GROUP LIMITED located?

toggle

TESTWOOD MOTOR GROUP LIMITED is registered at Trinity House, School Hill, Lewes, East Sussex BN7 2NN.

What does TESTWOOD MOTOR GROUP LIMITED do?

toggle

TESTWOOD MOTOR GROUP LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for TESTWOOD MOTOR GROUP LIMITED?

toggle

The latest filing was on 31/05/2010: Final Gazette dissolved via voluntary strike-off.