Company NameMotive Services Limited
Company StatusDissolved
Company Number02346425
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGlynn Peter Wright
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 March 2005)
RoleDesign Engineer
Correspondence Address43 Church Walk
Euxton
Chorley
Lancashire
PR7 6HL
Secretary NameJulie Anne Wright
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address43 Church Walk
Euxton Chorley
Preston
Lancashire
PR7 6HL

Location

Registered AddressThe Standish Centre
Cross Street
Standish
Lancashire
WN6 0HQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Financials

Year2014
Net Worth-£2,498
Cash£174
Current Liabilities£14,537

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
12 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 September 2005Secretary resigned (1 page)
16 June 2005Return made up to 04/05/05; full list of members (6 pages)
3 June 2005Director resigned (1 page)
4 May 2004Return made up to 04/05/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 May 2003Return made up to 04/05/03; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 43 church walk church park euxton chorley lancashire PR7 6HL (1 page)
14 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 May 2002Return made up to 04/05/02; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
14 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2001Registered office changed on 04/01/01 from: 3 warton place chorley lancashire PR7 2RQ (1 page)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 28 February 2000 (5 pages)
1 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 May 1999Return made up to 04/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Return made up to 04/05/98; no change of members (4 pages)
13 May 1998Registered office changed on 13/05/98 from: 4 ringway chorley lancs PR7 2QD (1 page)
13 May 1998Full accounts made up to 28 February 1998 (13 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
15 April 1997Full accounts made up to 28 February 1997 (10 pages)
13 May 1996Return made up to 04/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1996Full accounts made up to 28 February 1996 (10 pages)
19 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 May 1995Return made up to 04/05/95; no change of members (4 pages)