Company NameMotorprime Limited
DirectorAndrew Benedict Wild
Company StatusDissolved
Company Number02716323
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAndrew Benedict Wild
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address20 Burnage Lane
Grasscroft
Oldham
Secretary NameCarolyn Wild
NationalityBritish
StatusCurrent
Appointed06 July 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence Address20 Burnage Lane
Grasscroft
Oldham
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
24 June 1997Appointment of a voluntary liquidator (1 page)
16 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1997Statement of affairs (6 pages)
20 May 1997Registered office changed on 20/05/97 from: 368 lees road oldham OL4 5ER (1 page)
24 July 1996Return made up to 20/05/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 May 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1995Registered office changed on 24/05/95 from: 225,market street, hyde, cheshire. SK14 1HF (1 page)