Company NameContract Motoring Limited
Company StatusDissolved
Company Number02090652
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Dissolution Date10 March 1998 (26 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

Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusClosed
Appointed29 March 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address33b Marryat Square
London
SW6 6UA
Director NameJohn Dunn
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(10 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 10 March 1998)
RoleCompany Director
Correspondence Address9 Woodlea Court
Shadwell Lane
Leeds
LS17 8BE
Director NamePaul Russell Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1996)
RoleSecretary
Correspondence AddressBurley Lodge Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DY
Director NameMr Michael Threapleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 December 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWulfrun House 28 Darrington Road
East Hardwick
West Yorkshire
WF8 3DS
Secretary NamePaul Russell Rose
NationalityBritish
StatusResigned
Appointed06 June 1992(5 years, 4 months after company formation)
Appointment Duration5 days (resigned 11 June 1992)
RoleCompany Director
Correspondence Address12 The Paddock
Baildon
Bradford
West Yorkshire
BD17 7LL
Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusResigned
Appointed11 June 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address33b Marryat Square
London
SW6 6UA
Secretary NameTimothy Hepworth Pickup
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameTimothy Hepworth Pickup
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(9 years, 2 months after company formation)
Appointment Duration12 months (resigned 24 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA

Location

Registered AddressRevell Ward
Norwich Union House High Street
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
2 May 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
26 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Registered office changed on 01/10/96 from: messrs relea ward norwich union house high street huddersfield HD1 2LN (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996Return made up to 06/06/96; no change of members
  • 363(287) ‐ Registered office changed on 23/09/96
(4 pages)
23 September 1996Director resigned (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/95
(6 pages)
25 May 1993Return made up to 06/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)