Company NameNorthwich Motor Cycles Limited
Company StatusDissolved
Company Number00624477
CategoryPrivate Limited Company
Incorporation Date31 March 1959(65 years, 1 month ago)
Dissolution Date20 April 2004 (20 years 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 NameMr Christopher Spiers
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 20 April 2004)
RoleMotor Cycle Retailer
Correspondence Address36 Mornant Avenue
Hartford
Northwich
CW8 2FQ
Director NameMrs Joyce Spiers
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 20 April 2004)
RoleHousewife
Correspondence Address5 Bankside
Weaverham
Northwich
Cheshire
CW8 3HS
Secretary NameMrs Joyce Spiers
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address5 Bankside
Weaverham
Northwich
Cheshire
CW8 3HS
Director NameMrs Agnes Diana Spiers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 January 2003)
RoleSecretary
Correspondence Address16 Fern Way
Weaverham
Northwich
Cheshire

Location

Registered AddressCentury House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,906
Cash£91,641
Current Liabilities£73,735

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
18 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 October 2003Registered office changed on 17/10/03 from: 133 witton street northwich cheshire (1 page)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 February 2000Return made up to 31/12/99; full list of members (7 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
24 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
24 July 1996Auditor's resignation (1 page)
16 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)