Company NameArmstrongs Motor Services Limited
Company StatusDissolved
Company Number00644590
CategoryPrivate Limited Company
Incorporation Date16 December 1959(64 years, 4 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(35 years, 6 months after company formation)
Appointment Duration7 years (closed 18 June 2002)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(35 years, 6 months after company formation)
Appointment Duration7 years (closed 18 June 2002)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(36 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed01 April 1996(36 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Director NamePamela Thompson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1995)
RoleFarmer
Correspondence AddressWhinns Farm Newfield
Bishop Auckland
Co Durham
DL14 8AX
Director NameRobert Harrison Armstrong Thompson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1995)
RoleFarmer
Correspondence AddressWhinns Farm Newfield
Bishop Auckland
Co Durham
DL14 8HX
Secretary NamePamela Thompson
NationalityBritish
StatusResigned
Appointed20 February 1992(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressWhinns Farm Newfield
Bishop Auckland
Co Durham
DL14 8AX
Director NameMr Trevor Halliday Shears
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(35 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed16 June 1995(35 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£12,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
31 December 2001Application for striking-off (1 page)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2001Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (7 pages)
15 November 2000Return made up to 19/10/00; full list of members (6 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
12 November 1999Full accounts made up to 3 July 1999 (6 pages)
12 November 1999Return made up to 19/10/99; full list of members (9 pages)
23 December 1998Full accounts made up to 27 June 1998 (6 pages)
18 November 1998Return made up to 19/10/98; full list of members (9 pages)
10 November 1997Return made up to 19/10/97; full list of members (8 pages)
7 November 1997Full accounts made up to 28 June 1997 (7 pages)
14 March 1997Full accounts made up to 29 June 1996 (9 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Director's particulars changed (1 page)
4 February 1997Particulars of mortgage/charge (4 pages)
20 December 1996Director's particulars changed (1 page)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (8 pages)
24 May 1996Full accounts made up to 1 July 1995 (11 pages)
24 May 1996Accounting reference date shortened from 31/03/96 to 30/06/95 (1 page)
15 April 1996Secretary resigned;director resigned (3 pages)
15 April 1996New secretary appointed;new director appointed (1 page)
7 March 1996Director resigned (1 page)
7 March 1996Return made up to 01/02/96; full list of members (8 pages)
7 March 1996New director appointed (2 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 July 1995Auditor's resignation (2 pages)
6 July 1995Registered office changed on 06/07/95 from: majestic garage ebchester co.durham DH8 0SR (1 page)