Company NameREG Vardy (Amc Reading) Limited
Company StatusDissolved
Company Number00941368
CategoryPrivate Limited Company
Incorporation Date29 October 1968(55 years, 6 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameAnchor Motor Company (Reading) Limited

Business Activity

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

Directors

Director NameGerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(23 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 28 November 2000)
RoleCompany Director
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992(23 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ
Secretary NameJason Andrew Brine
NationalityBritish
StatusClosed
Appointed04 January 2000(31 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (closed 28 November 2000)
RoleCompany Director
Correspondence Address77 The Wills Building
Wills Oval
Newcastle Upon Tyne
Tyne & Wear
NE7 7RH
Director NameGraeme John Potts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressAshleigh Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Secretary NameFiona Elizabeth Laughlin
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Crescent
Whitley Bay
Tyne & Wear
NE26 2JG

Location

Registered AddressHoughton House
Wessington Way
Sunderland
Tyne And Wear
SR5 3RJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000Application for striking-off (1 page)
18 January 2000Full accounts made up to 30 April 1999 (8 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
18 October 1999Return made up to 03/10/99; full list of members (6 pages)
5 May 1999Director resigned (1 page)
19 October 1998Return made up to 03/10/98; full list of members (8 pages)
13 October 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
22 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 May 1997Director's particulars changed (1 page)
14 November 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1996Return made up to 03/10/96; full list of members (8 pages)
4 February 1996Full accounts made up to 30 April 1995 (7 pages)
4 December 1991Accounts for a dormant company made up to 30 April 1991 (7 pages)
16 December 1983Accounts made up to 31 March 1983 (17 pages)
26 January 1981Accounts made up to 31 December 1979 (9 pages)
4 January 1980Accounts made up to 31 December 1978 (10 pages)
27 August 1976Accounts made up to 31 October 1975 (9 pages)