Company NameMotor City (Wholesale) Southern Limited
Company StatusDissolved
Company Number02855843
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusClosed
Appointed10 March 2000(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Malcolm Lawson Shilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 23 September 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 23 September 2003)
RoleFinance Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameMr Graham Keith Barlow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1998)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address9 Tilia Road
Tamworth
Staffordshire
B77 3BE
Director NameJohn Edwards
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1998)
RoleShopkeeper
Correspondence AddressElms Farm Elms Court
Austrey
Atherstone
Warwickshire
CV9 3SS
Secretary NameJohn Edwards
NationalityBritish
StatusResigned
Appointed18 January 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 1998)
RoleShopkeeper
Correspondence AddressElms Farm Elms Court
Austrey
Atherstone
Warwickshire
CV9 3SS
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Director NameBrian Christopher Ritchie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address25 Abbeyfields Drive
Abbots Lea
Studley
Warwickshire
B80 7BF
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1999)
RoleFinance Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameTimothy William Davidson Dean
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressStone Weald 9 Manor Close
Bramhope
Leeds
West Yorkshire
LS16 9HQ
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed07 April 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Director NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Secretary NameNigel Howard Robertshaw
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Maccers Ltd Waterside Court
Crewe Road Baguley
Wythenshawe
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£348,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 May 2003Full accounts made up to 30 September 2002 (7 pages)
1 May 2003Application for striking-off (1 page)
14 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
7 August 2002Auditor's resignation (2 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 December 2001Particulars of mortgage/charge (15 pages)
14 November 2001Particulars of mortgage/charge (11 pages)
31 October 2001Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page)
15 October 2001Return made up to 22/09/01; full list of members (6 pages)
13 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
18 October 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned;director resigned (1 page)
9 December 1999Return made up to 22/09/99; full list of members (6 pages)
1 September 1999New director appointed (7 pages)
26 August 1999Registered office changed on 26/08/99 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Declaration of assistance for shares acquisition (14 pages)
12 August 1999Auditor's resignation (1 page)
12 August 1999Particulars of mortgage/charge (10 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
7 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Full accounts made up to 30 June 1998 (17 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 October 1998Location of register of members (1 page)
8 October 1998Return made up to 22/09/98; full list of members (6 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
3 June 1998Registered office changed on 03/06/98 from: 151 kettlebrook road tamworth staffordshire B77 1AG (1 page)
5 May 1998New director appointed (2 pages)
1 May 1998Accounts for a medium company made up to 30 September 1997 (14 pages)
23 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Secretary resigned;director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
26 September 1997Return made up to 22/09/97; full list of members (6 pages)
17 July 1997Full accounts made up to 30 September 1996 (14 pages)
1 October 1996Return made up to 22/09/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
6 October 1995Return made up to 22/09/95; no change of members (4 pages)
28 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 April 1995Ad 30/09/94--------- £ si 347875@1=347875 £ ic 2/347877 (2 pages)
4 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)