Company NameMotor Bodies (Oldham) Limited
DirectorsRoger Antrobus Meanock and Alicia Olwen Meanock
Company StatusDissolved
Company Number00309665
CategoryPrivate Limited Company
Incorporation Date24 January 1936(88 years, 3 months ago)

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

Directors

Director NameRoger Antrobus Meanock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(55 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address1 Horseshoe Lane
Middleton
Manchester
M24 1QS
Director NameAlicia Olwen Meanock
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(61 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleAdministrator
Correspondence Address1 Horseshoe Lane
Middleton
Manchester
M24 1QS
Secretary NameAlicia Olwen Meanock
NationalityBritish
StatusCurrent
Appointed20 April 1999(63 years, 3 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address1 Horseshoe Lane
Middleton
Manchester
M24 1QS
Director NameMrs Dorothy Rushworth Meanock
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(55 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 1996)
RoleCompany Director
Correspondence Address26 Ribble Avenue
Chadderton
Oldham
Lancashire
OL9 0PN
Secretary NameMrs Marjorie Helen Meanock
NationalityBritish
StatusResigned
Appointed24 July 1991(55 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address8 Bradshaw Avenue
Failsworth
Manchester
Lancashire
M35 0JY

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£90,495
Cash£186
Current Liabilities£66,300

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 July 2003Dissolved (1 page)
16 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Receiver's abstract of receipts and payments (3 pages)
12 September 2000Receiver ceasing to act (1 page)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
26 May 2000Administrative Receiver's report (8 pages)
1 March 2000Appointment of receiver/manager (1 page)
28 February 2000Appointment of a voluntary liquidator (2 pages)
28 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2000Statement of affairs (6 pages)
15 February 2000Registered office changed on 15/02/00 from: 60, mortar street, oldham OL4 2BA (1 page)
19 July 1999Return made up to 24/07/99; no change of members (4 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
10 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
5 May 1999Accounts for a small company made up to 31 March 1998 (15 pages)
18 September 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 September 1997Return made up to 24/07/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
22 July 1996Return made up to 24/07/96; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
3 August 1995Return made up to 24/07/95; no change of members (4 pages)