Company NameMotor & Legal Group Limited
Company StatusDissolved
Company Number02462853
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 3 months ago)
Dissolution Date20 February 2007 (17 years, 2 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 NameMr Ian Edward Griswold
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(2 years after company formation)
Appointment Duration15 years, 1 month (closed 20 February 2007)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressBirchenough Farm Cobden Edge
Mellor
Stockport
Cheshire
SK6 5NH
Secretary NameMrs Clare Griswold
NationalityBritish
StatusClosed
Appointed24 January 1992(2 years after company formation)
Appointment Duration15 years, 1 month (closed 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Birchenough Farm
Cobden Edge
Mellor
Cheshire
SK6 5NH
Director NameMilan Vjestica
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(5 years, 3 months after company formation)
Appointment Duration11 years, 9 months (closed 20 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn, Briargrove
Briar Grove Road, Birch Vale
High Peak
Derbyshire
SK22 1AY
Director NameMr Derek Colin Howarth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(5 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 20 February 2007)
RoleOperations Director
Correspondence Address10 Castleton Drive
High Lane
Stockport
Cheshire
SK6 8DF
Director NameTerence Patrick Edward Bowman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 20 February 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11 Ryburn
Barkisland Mill Beestonley Lane
Halifax
West Yorkshire
HX4 0AG

Location

Registered AddressGrant Thornton,Heron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,724,000
Gross Profit£5,710,000
Net Worth£1,826,000
Cash£26,000
Current Liabilities£9,423,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
21 June 2006Receiver's abstract of receipts and payments (2 pages)
21 June 2006Receiver ceasing to act (1 page)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
11 May 2005Receiver's abstract of receipts and payments (2 pages)
11 May 2004Receiver's abstract of receipts and payments (2 pages)
22 April 2002Receiver's abstract of receipts and payments (2 pages)
10 May 2001Receiver's abstract of receipts and payments (5 pages)
6 July 2000Statement of Affairs in administrative receivership following report to creditors (10 pages)
26 June 2000Administrative Receiver's report (13 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Registered office changed on 13/04/00 from: westwood house cross lane marple stockport cheshire SK6 7QD (1 page)
7 April 2000Appointment of receiver/manager (1 page)
10 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Accounts made up to 31 March 1999 (16 pages)
12 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 January 2000Particulars of mortgage/charge (5 pages)
5 January 2000Particulars of mortgage/charge (5 pages)
5 January 2000Particulars of mortgage/charge (5 pages)
5 January 2000Particulars of mortgage/charge (6 pages)
21 December 1999New director appointed (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Particulars of mortgage/charge (5 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
21 January 1999Return made up to 24/01/99; full list of members (6 pages)
15 December 1998Accounts made up to 31 March 1998 (16 pages)
26 September 1998Particulars of mortgage/charge (5 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
16 March 1998Return made up to 24/01/98; no change of members (4 pages)
28 October 1997Accounts made up to 31 March 1997 (14 pages)
5 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Accounts made up to 31 March 1996 (14 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
22 September 1995New director appointed (2 pages)
24 August 1995Accounts made up to 31 March 1995 (15 pages)
26 May 1995New director appointed (2 pages)
7 April 1995Return made up to 24/01/95; no change of members (4 pages)
8 September 1994Accounts made up to 31 March 1994 (15 pages)
15 November 1993Accounts made up to 31 March 1993 (13 pages)
20 November 1992Accounts made up to 31 March 1992 (12 pages)
26 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)
12 June 1990Company name changed roycase LIMITED\certificate issued on 13/06/90 (2 pages)
24 January 1990Incorporation (14 pages)