Company NameDulwich Motor Company Limited
DirectorsTerrance Charles Norman and Patricia Vera Norman
Company StatusDissolved
Company Number02594842
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month 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 NameTerrance Charles Norman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleMotor Trader
Correspondence AddressPosterngate Farm
East Bourne Road
South Godstone
Surrey
RH9 8EL
Director NameMrs Patricia Vera Norman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Correspondence AddressPostern Gate Farm
Eastbourne Road
Southgodstone
Surrey
Secretary NameGeorge Alfred Ray
NationalityBritish
StatusCurrent
Appointed16 November 1994(3 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleDealer Principak
Correspondence Address2 Bluebell Close
Orpington
Kent
BR6 8HS
Secretary NameBarbara Chatfield
NationalityBritish
StatusCurrent
Appointed18 December 1995(4 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address27 Highlands Close
Strood
Kent
ME2 2QT
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed25 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Secretary NameMrs Susan Bunter
NationalityBritish
StatusResigned
Appointed01 July 1991(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 1994)
RoleSecretaries Administrator
Correspondence Address182 Robertson Street
London
SW8 3TN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 1998Dissolved (1 page)
16 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
23 July 1997Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page)
14 April 1997Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: po box 167 2/6 effingham street rotherham south yorkshire S65 1YS (1 page)
28 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 1996Appointment of a voluntary liquidator (1 page)
5 March 1996Registered office changed on 05/03/96 from: thames house 3 wellington street london SE18 6NZ (1 page)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)