Company NameMotorlink Insurance Bureau Limited
DirectorPaul Vincent Catterall
Company StatusLiquidation
Company Number02533459
CategoryPrivate Limited Company
Incorporation Date22 August 1990(33 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NamePaul Vincent Catterall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleInsurance Broker
Correspondence Address22 Strathmore Close
Ramsbottom
Greater Manchester
Lancashire
BL0 9YW
Secretary NameMr Paul Matthew Kemp
NationalityBritish
StatusCurrent
Appointed17 September 1993(3 years after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address16 Watford Road
New Mills
Stockport
Derbyshire
SK12 4EJ
Director NameApril June Catterall
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 1991(1 year after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleSecretary
Correspondence Address22 Strathmore Close
Ramsbottom
Bury
Lancashire
BL0 9YW
Secretary NameApril June Catterall
NationalityEnglish
StatusResigned
Appointed22 August 1991(1 year after company formation)
Appointment Duration2 years (resigned 17 September 1993)
RoleCompany Director
Correspondence Address22 Strathmore Close
Ramsbottom
Bury
Lancashire
BL0 9YW

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Next Accounts Due30 June 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Returns

Next Return Due5 September 2016 (overdue)

Filing History

21 March 2002Registered office changed on 21/03/02 from: 158 leigh road leigh WN7 1SJ (1 page)
21 March 2002Registered office changed on 21/03/02 from: 158 leigh road leigh WN7 1SJ (1 page)
7 August 1995Order of court to wind up (2 pages)
7 August 1995Order of court to wind up (2 pages)
3 August 1995Notice of order of court to wind up. (2 pages)
3 August 1995Notice of order of court to wind up. (2 pages)