Company NameMotiontrend Limited
DirectorJohn Kenneth Lindsay
Company StatusDissolved
Company Number02616850
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 10 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 John Kenneth Lindsay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 weeks, 2 days after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address40 Chapel Street
Hazel Grove
Stockport
Cheshire
SK7 4HW
Secretary NameMr Kenneth Lindsay
NationalityBritish
StatusCurrent
Appointed30 October 1994(3 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address19 Ashburn Road
Heaton Moor
Stockport
Cheshire
SK4 2PU
Director NameMrs Alison Horn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1992)
RolePrinter
Correspondence Address26 Arkholme
Worsley
Manchester
Lancashire
M28 1ZJ
Secretary NameMr Kenneth Lindsay
NationalityBritish
StatusResigned
Appointed20 June 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address19 Ashburn Road
Heaton Moor
Stockport
Cheshire
SK4 2PU
Director NameGeorge Horn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address26 Arkholme
Worsley
Manchester
Lancashire
M28 1ZJ
Secretary NameMr John Kenneth Lindsay
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1994)
RoleCompany Director
Correspondence Address40 Chapel Street
Hazel Grove
Stockport
Cheshire
SK7 4HW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressNuttall And Co
Marsland House Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 March 2000Dissolved (1 page)
17 December 1999Liquidators statement of receipts and payments (5 pages)
17 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 1999Registered office changed on 19/08/99 from: nuttall & co mansion house manchester road altrincham cheshire WA14 4RW (1 page)
4 August 1999Liquidators statement of receipts and payments (6 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
15 February 1996Notice of Constitution of Liquidation Committee (2 pages)
1 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1996Appointment of a voluntary liquidator (1 page)
10 January 1996Registered office changed on 10/01/96 from: 65-89 oxford street manchester M1 6HT (1 page)
14 September 1995Return made up to 04/06/95; full list of members (6 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)