Company NameLonrho Motors South Africa Limited
Company StatusDissolved
Company Number01656349
CategoryPrivate Limited Company
Incorporation Date4 August 1982(41 years, 8 months ago)
Previous NameCramlington Shops Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(15 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleChartered Accountant
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusCurrent
Appointed15 May 1998(15 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameJean McKay Ellis
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(17 years after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Correspondence AddressSherwood
Village Road, Northop Hall
Mold
Flintshire
CH7 6HS
Wales
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(17 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameRichard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 1996)
RoleCompany Director
Correspondence AddressSherwood Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameRonald Slack
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address4 Aydon Court
Corbridge
Northumberland
NE45 5ER
Secretary NameMr Richard John Grenfell
NationalityBritish
StatusResigned
Appointed23 March 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address14 Leland Place
Kirkhill
Morpeth
Northumberland
NE61 2AN
Director NameKeith John Peniston Slater
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Row
Fulbrook
Burford
Oxfordshire
OX18 4BT
Director NameStuart Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 4 115 Saint Georges Square
London
SW1V 3QP
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(12 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 1996)
RoleCompany Director
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameTerence Anthony Wilkinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address19 Laura Lane
Melrose North
Johannesburg
2196
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr Paul Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Cobblers Cross Lane
Tarporley
Cheshire
CW6 0DJ
Director NameJohn Bruce Raisbeck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(15 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 May 1998)
RoleDirector Of Companies
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Secretary NameJohn Bruce Raisbeck
NationalityBritish
StatusResigned
Appointed22 September 1997(15 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 May 1998)
RoleDirector Of Companies
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(15 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameKevin Gilks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressThigtri Grove PO Box 49794
New Muthaiga
Nairobi
Kenya
Director NameAllan Walmsley
Date of BirthJune 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed24 October 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Kerarapone Road
Karen
Nairobi
Kenya
South Africa
Director NameDavid Howe
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(16 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 02 August 1999)
RoleChartered Accountant
Correspondence Address3 Benty Farm Grove
Irby
Wirral
L61 3YB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed12 February 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 1997)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL

Location

Registered AddressLloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£8,693,000
Current Liabilities£42,000

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 December 2002Dissolved (1 page)
2 September 2002Liquidators statement of receipts and payments (6 pages)
2 September 2002Return of final meeting in a members' voluntary winding up (4 pages)
6 December 2001Declaration of solvency (4 pages)
5 December 2001Registered office changed on 05/12/01 from: first floor lancaster house mercury court liverpool merseyside L2 2RG (1 page)
4 December 2001Appointment of a voluntary liquidator (2 pages)
4 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2001Full accounts made up to 30 September 2000 (77 pages)
21 June 2001Registered office changed on 21/06/01 from: york house mercury court tithebarn street liverpool L2 2RG (1 page)
2 April 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2000Director resigned (1 page)
6 September 2000Return made up to 22/02/99; no change of members; amend (5 pages)
6 September 2000Return made up to 22/02/98; full list of members; amend (5 pages)
6 September 2000Return made up to 22/02/00; full list of members; amend (9 pages)
31 August 2000Full group accounts made up to 30 September 1999 (79 pages)
5 June 2000New director appointed (3 pages)
15 March 2000Return made up to 22/02/00; full list of members (8 pages)
20 September 1999Return made up to 22/02/99; no change of members (4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
22 July 1999New director appointed (2 pages)
11 June 1999Director's particulars changed (1 page)
7 January 1999New secretary appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 30 September 1997 (8 pages)
13 March 1998Return made up to 22/02/98; full list of members (8 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Company name changed cramlington shops LIMITED\certificate issued on 10/11/97 (2 pages)
7 November 1997Director's particulars changed (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Registered office changed on 17/10/97 from: 4 grosvenor place london SW1X 7DL (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997New secretary appointed (1 page)
28 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
17 April 1997Full accounts made up to 30 September 1996 (96 pages)
17 March 1997Return made up to 22/02/97; full list of members (9 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (3 pages)
5 June 1996Registered office changed on 05/06/96 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
28 April 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
28 April 1996Return made up to 22/02/96; change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
3 April 1996Company name changed accord shops LIMITED\certificate issued on 04/04/96 (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
7 March 1995Return made up to 22/02/95; full list of members (6 pages)
7 March 1995Accounts for a dormant company made up to 2 October 1994 (3 pages)