This company is commonly known as South West Motors Limited. The company was founded 41 years ago and was given the registration number 01725562. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SOUTH WEST MOTORS LIMITED |
---|---|---|
Company Number | : | 01725562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 May 1983 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Wedlands, Taunton, England, TA2 7AD | Secretary | 01 March 2017 | Active |
South West Motors, Cornishway North, Galmington Trading Estate, Taunton, England, TA1 5LY | Director | 01 March 2017 | Active |
Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, PO15 7FP | Director | - | Active |
54, Wedlands, Taunton, United Kingdom, TA2 7AF | Secretary | 15 October 2015 | Active |
2 Yonder Mead, Bishops Lydeard, Taunton, TA4 3PB | Secretary | - | Active |
1 Brockley Crescent, Weston Super Mare, BS24 9LL | Secretary | 07 March 1997 | Active |
Cornishway North, Galmington Trading Estate, Taunton, TA1 5LY | Secretary | 09 July 2008 | Active |
42 Midford Road, Taunton, TA1 2JH | Director | 01 July 1998 | Active |
2 Yonder Mead, Bishops Lydeard, Taunton, TA4 3PB | Director | - | Active |
8, Mccreery Road, Sherborne, United Kingdom, DT9 4DS | Director | 15 October 2015 | Active |
1 Brockley Crescent, Weston Super Mare, BS24 9LL | Director | 07 March 1997 | Active |
Cornishway North, Galmington Trading Estate, Taunton, TA1 5LY | Director | 09 July 2008 | Active |
Mr Mervyn Charles Wadham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cornishway North, Galmington Trading Estate, Taunton, United Kingdom, TA1 5LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-21 | Resolution | Resolution. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Officers | Appoint person secretary company with name date. | Download |
2017-03-08 | Officers | Termination secretary company with name termination date. | Download |
2016-03-30 | Officers | Termination director company with name termination date. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Officers | Appoint person director company with name date. | Download |
2015-12-09 | Officers | Appoint person secretary company with name date. | Download |
2015-12-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.