Company NameR. & W. Motor Cycles Limited
Company StatusDissolved
Company Number01275738
CategoryPrivate Limited Company
Incorporation Date2 September 1976(47 years, 8 months ago)
Dissolution Date16 May 2012 (11 years, 11 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 NameMichael Hanmer Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 16 May 2012)
RoleGeneral Manager
Correspondence Address12 Cheadle Road
Cheadle
Cheshire
SK8 1HR
Secretary NameJanet Anne Thompson
NationalityBritish
StatusClosed
Appointed02 December 2001(25 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 16 May 2012)
RoleCompany Director
Correspondence Address12 Cheadle Road
Cheadle
Stockport
Cheshire
SK8 1HR
Director NameJohn Howarth Roberts
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1994)
RoleMotorcycle Dealer
Correspondence Address4 Marlborough Close
Marple
Stockport
Cheshire
SK6 6HE
Director NamePatricia Roberts
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1994)
RoleSecretary
Correspondence Address4 Marlborough Close
Marple
Stockport
Cheshire
SK6 6HE
Secretary NameJohn Howarth Roberts
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address4 Marlborough Close
Marple
Stockport
Cheshire
SK6 6HE
Secretary NameMr John Christopher Gordon Pickering
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashford Road
Fulshaw Park
Wilmslow
Cheshire
SK9 1QD
Secretary NameMr John Christopher Gordon Pickering
NationalityBritish
StatusResigned
Appointed28 March 1994(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashford Road
Fulshaw Park
Wilmslow
Cheshire
SK9 1QD
Secretary NameHelen Susan Thompson
NationalityBritish
StatusResigned
Appointed19 February 1996(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address12 Cheadle Road
Cheadle
Cheshire
SK8 1HR

Location

Registered AddressHodgsons Nelsons House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£267,464
Cash£46,179
Current Liabilities£377,140

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
30 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
21 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
21 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
12 February 2009INSOLVENCY:secretary of states release of liquidator (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 & 4 carrington road stockport cheshire SK1 2QE (1 page)
21 February 2008Registered office changed on 21/02/08 from: 2 & 4 carrington road stockport cheshire SK1 2QE (1 page)
20 February 2008Statement of affairs (7 pages)
20 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2008Appointment of a voluntary liquidator (1 page)
20 February 2008Statement of affairs (7 pages)
20 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2008Appointment of a voluntary liquidator (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (6 pages)
2 March 2007Return made up to 31/12/06; full list of members (6 pages)
31 January 2007Particulars of mortgage/charge (7 pages)
31 January 2007Particulars of mortgage/charge (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2006Return made up to 31/12/05; full list of members (2 pages)
21 July 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
7 February 2004Return made up to 31/12/03; full list of members (6 pages)
7 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Secretary resigned (1 page)
5 April 2001Amended accounts made up to 31 March 2000 (8 pages)
5 April 2001Amended accounts made up to 31 March 2000 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 May 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
27 April 1997Return made up to 31/12/96; no change of members (4 pages)
27 April 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 August 1996Secretary resigned (1 page)
25 July 1996Return made up to 31/12/95; no change of members (4 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
31 March 1994Particulars of mortgage/charge (4 pages)
31 March 1994Particulars of mortgage/charge (4 pages)
30 March 1994Particulars of mortgage/charge (4 pages)
30 March 1994Particulars of mortgage/charge (4 pages)