Company NameMendip Car & Commercial Ltd.
DirectorsLinda Mary Bath and Andrew Paul Bath
Company StatusDissolved
Company Number03383793
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Previous NameMakeagent Limited

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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameLinda Mary Bath
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 9 months
RoleGarage Prop
Correspondence AddressMendip Garage Priddy
Wells
Somerset
BA5 3AU
Director NameAndrew Paul Bath
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(4 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleCar Dealer
Correspondence AddressColdharbour Cottage
Back River Drove
Glastonbury
Somerset
BA6 9SZ
Secretary NameNigel John Bath
NationalityBritish
StatusCurrent
Appointed06 February 2002(4 years, 8 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressMendip Garage Priddy
Wells
Somerset
BA5 3AU
Director NameAndrew Paul Bath
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1999)
RoleCar Dealer
Correspondence AddressColdharbour Cottage
Back River Drove
Glastonbury
Somerset
BA6 9SZ
Director NameNigel John Bath
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 2002)
RoleGarage Prop
Correspondence AddressMendip Garage Priddy
Wells
Somerset
BA5 3AU
Secretary NameMr Raymond James Masters
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 11 July 1998)
RoleBusiness Investor
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House
Westbury
Wells
Somerset
BA5 1HA
Secretary NameMr Brian Brown
NationalityBritish
StatusResigned
Appointed11 July 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Luton Road
Wilstead
Bedford
Bedfordshire
MK45 3ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£35,783
Cash£9,076
Current Liabilities£210,988

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 March 2006Dissolved (1 page)
19 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: wilson field 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page)
25 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Appointment of a voluntary liquidator (1 page)
15 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2002Statement of affairs (11 pages)
15 October 2002Res 03/10/02 w/up (1 page)
24 September 2002Registered office changed on 24/09/02 from: mendip house bristol road green ore wells somerset BA5 3ER (1 page)
29 August 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 57 luton road wilstead bedford bedfordshire MK45 3ET (1 page)
6 March 2002Secretary resigned (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (8 pages)
8 January 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 January 2001Ad 15/12/00--------- £ si 15000@1=15000 £ ic 73000/88000 (2 pages)
6 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 November 2000Ad 12/10/00--------- £ si 50000@1=50000 £ ic 23000/73000 (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
21 June 2000Ad 27/03/00--------- £ si 6000@1 (2 pages)
21 June 2000Return made up to 09/06/00; full list of members (7 pages)
21 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 April 2000Ad 14/04/00--------- £ si 6000@1=6000 £ ic 23000/29000 (2 pages)
8 February 2000Director resigned (1 page)
17 August 1999Ad 09/08/99--------- £ si 10000@1=10000 £ ic 13000/23000 (2 pages)
7 July 1999Return made up to 09/06/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 February 1999Full accounts made up to 31 December 1997 (12 pages)
14 December 1998Ad 01/12/98--------- £ si 6000@1=6000 £ ic 13000/19000 (2 pages)
9 October 1998882 32000X£1SHRS 201197 (2 pages)
9 October 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: westbury house westbury sub mendip wells somerset BA5 1HA (1 page)
7 July 1998Return made up to 09/06/98; full list of members (6 pages)
1 December 1997Ad 20/11/97--------- £ si 32000@1=32000 £ ic 1000/33000 (2 pages)
1 December 1997Ad 20/11/97--------- £ si 12000@1=12000 £ ic 33000/45000 (2 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 July 1997Ad 01/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
14 July 1997Memorandum and Articles of Association (8 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997£ nc 1000/1000000 01/07/97 (1 page)
8 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1997Director resigned (1 page)
8 July 1997Company name changed makeagent LIMITED\certificate issued on 09/07/97 (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
9 June 1997Incorporation (9 pages)