Company NameMendelsohn Motors Limited
Company StatusDissolved
Company Number00460702
CategoryPrivate Limited Company
Incorporation Date1 November 1948(75 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameCavendish Auto Repairs Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJoy Anne Mendelsohn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(59 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
RoleSchool Teacher
Correspondence Address7 Greenhills Close
Chorleywood
Hertfordshire
WD3 4BW
Secretary NameJoy Anne Mendelsohn
NationalityBritish
StatusClosed
Appointed10 September 2008(59 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
RoleSchool Teacher
Correspondence Address7 Greenhills Close
Chorleywood
Hertfordshire
WD3 4BW
Director NameMr Norman Leonard Mendelsohn
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(43 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address7 Ravenhurst
Bury Old Road
Salford
Lancashire
M7 4QX
Secretary NameMr Stewart James McDonagh
NationalityBritish
StatusResigned
Appointed15 December 1991(43 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address25 Thaxted Drive
Offerton
Stockport
Cheshire
SK2 5XH
Secretary NameMrs Phyllis Mendelsohn
NationalityBritish
StatusResigned
Appointed01 April 1992(43 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenhurst
Bury Old Road
Salford
Lancashire
M7 4QX

Location

Registered AddressEdwards Veeder Llp
Alex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
12 June 2009Application for striking-off (1 page)
12 March 2009Registered office changed on 12/03/2009 from progress house 396 wilmslow road manchester lancashire M20 3BN (2 pages)
12 March 2009Appointment terminated secretary phyllis mendelsohn (1 page)
12 March 2009Director and secretary appointed joy anne mendelsohn (2 pages)
12 March 2009Appointment terminated director norman mendelsohn (1 page)
6 March 2009Restoration by order of the court (4 pages)
20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
17 January 2000Registered office changed on 17/01/00 from: 4 cavendish road west didsbury manchester M20 8JG (1 page)
12 January 2000Application for striking-off (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 June 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
17 December 1996Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 December 1995Return made up to 15/12/95; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)