Company NameMandell & Bottomley Specialised Motor Services Limited
Company StatusDissolved
Company Number01378530
CategoryPrivate Limited Company
Incorporation Date13 July 1978(45 years, 10 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John Frederick Bottomley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(13 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 18 December 2001)
RoleMotor Factor
Correspondence Address69 Butterley Lane
New Mill
Huddersfield
W Yorks
Hd7
Director NameMr Keith Rodney Mandell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(13 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 18 December 2001)
RoleMotor Factor
Correspondence Address4 Boothroyd Drive
Crosland Moor
Huddersfield
West Yorkshire
HD4 5QH
Secretary NameMr John Frederick Bottomley
NationalityBritish
StatusClosed
Appointed19 October 1991(13 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address69 Butterley Lane
New Mill
Huddersfield
W Yorks
Hd7

Location

Registered AddressClifford Connelly
Permanent House, Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,976
Cash£12,861
Current Liabilities£3,744

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Application for striking-off (1 page)
13 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
31 October 2000Return made up to 19/10/00; full list of members (6 pages)
10 August 2000Accounting reference date extended from 31/01/00 to 29/02/00 (1 page)
3 August 2000Registered office changed on 03/08/00 from: 24 meltham road lockwood huddersfield (1 page)
24 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 November 1999Return made up to 19/10/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 October 1998Return made up to 19/10/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
30 October 1997Return made up to 19/10/97; no change of members (4 pages)
12 November 1996Return made up to 19/10/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 November 1995Return made up to 19/10/95; no change of members (6 pages)
18 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)