Company NameD.C. Motors Limited
Company StatusDissolved
Company Number02901860
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Directors

Director NameDavid John Moores
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Countess Lane
Radcliffe
Manchester
Greater Manchester
M26 3WF
Director NameJanet Elizabeth Moores
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Countess Lane
Radcliffe
Manchester
M26 3WF
Director NameColin Nightingale
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 Sheep Gate Drive
Tottington
Bury
Lancashire
BL8 3JZ
Director NameFelicity Jane Nightingale
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 Sheep Gate Drive
Tottington
Bury
Lancashire
BL8 3JZ
Secretary NameJanet Elizabeth Moores
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Countess Lane
Radcliffe
Manchester
M26 3WF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address190 Chapel Street
Leigh
Lancashire
WN7 2DW
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2000Dissolved (1 page)
5 June 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
3 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
29 June 1995Full accounts made up to 31 March 1995 (11 pages)