Company NameD Mortimer's Commercial Vehicle Services Limited
Company StatusDissolved
Company Number01813693
CategoryPrivate Limited Company
Incorporation Date3 May 1984(39 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

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 NameMr Richard Mayhew
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(7 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 29 July 2014)
RoleChartered Accountant
Correspondence Address48 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameMr Denis Mortimer
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(7 years, 5 months after company formation)
Appointment Duration22 years, 10 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Secretary NameMr Denis Mortimer
NationalityBritish
StatusClosed
Appointed20 April 1996(11 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameMrs Charlotte Woods Mortimer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Secretary NameAdam Victor Tristan Smith
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 5 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 October 1991)
RoleCompany Director
Correspondence Address8 Newells Hedge
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9RB
Secretary NameMrs Charlotte Woods Mortimer
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP

Location

Registered AddressBuchler Phillips Traynor
151 Elliot House
Deansgate Manchester
Greatermanchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£141,388
Cash£50
Current Liabilities£442,605

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
20 August 1998Administrator's abstract of receipts and payments (2 pages)
20 August 1998Administrator's abstract of receipts and payments (2 pages)
20 August 1998Administrator's abstract of receipts and payments (2 pages)
20 August 1998Administrator's abstract of receipts and payments (2 pages)
17 August 1998Appointment of a liquidator (1 page)
17 August 1998Order of court to wind up (8 pages)
17 August 1998Order of court to wind up (8 pages)
17 August 1998Appointment of a liquidator (1 page)
4 August 1998Form 4.52-liquidation committee (1 page)
4 August 1998Notice of discharge of Administration Order (4 pages)
4 August 1998Form 4.52-liquidation committee (1 page)
4 August 1998Notice of discharge of Administration Order (4 pages)
16 January 1998Administrator's abstract of receipts and payments (2 pages)
16 January 1998Administrator's abstract of receipts and payments (2 pages)
28 July 1997Administrator's abstract of receipts and payments (2 pages)
28 July 1997Administrator's abstract of receipts and payments (2 pages)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
13 February 1997Administrator's abstract of receipts and payments (2 pages)
13 February 1997Administrator's abstract of receipts and payments (2 pages)
29 August 1996Statement of administrator's proposal (29 pages)
29 August 1996Statement of administrator's proposal (29 pages)
15 August 1996Notice of result of meeting of creditors (3 pages)
15 August 1996Notice of result of meeting of creditors (3 pages)
15 July 1996Registered office changed on 15/07/96 from: c/o hillier hopkins st martins house 31/35 clarendon road watford herts WD1 1JA (1 page)
15 July 1996Registered office changed on 15/07/96 from: c/o hillier hopkins st martins house 31/35 clarendon road watford herts WD1 1JA (1 page)
12 July 1996Administration Order (4 pages)
12 July 1996Notice of Administration Order (1 page)
12 July 1996Notice of Administration Order (1 page)
12 July 1996Administration Order (4 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
5 July 1996Particulars of mortgage/charge (4 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
12 May 1996Secretary resigned;director resigned (1 page)
12 May 1996Secretary resigned;director resigned (1 page)
28 November 1995Return made up to 30/09/95; no change of members (6 pages)
28 November 1995Return made up to 30/09/95; no change of members (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 October 1991Return made up to 30/09/91; no change of members (7 pages)
2 October 1991Return made up to 30/09/91; no change of members (7 pages)