Company NameMotorstatus Limited
DirectorsSandip Shroff and Julie Shroff
Company StatusDissolved
Company Number02930992
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameSandip Shroff
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address9 Worthing Street
Fellowfield
Manchester
M14 7PR
Secretary NameSandip Shroff
NationalityBritish
StatusCurrent
Appointed06 June 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address9 Worthing Street
Fellowfield
Manchester
M14 7PR
Director NameJulie Shroff
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1995(7 months, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleExecutive Officer Dss
Correspondence Address27 High Worple
Rayners Lane
Harrow
Middlesex
HA2 9SX
Director NameSteven McGahey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks, 4 days after company formation)
Appointment Duration7 months (resigned 06 January 1995)
RoleMotor Mechanic
Correspondence Address28 Martinscroft Road
Newall Green
Manchester
M23 2ZW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address86a Wellington Road North
Stockport
Cheshire
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£244,579
Gross Profit£99,101
Net Worth-£31,602
Cash£1,472
Current Liabilities£94,923

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 June 2003Dissolved (1 page)
10 April 2001Dissolution deferment (1 page)
10 April 2001Completion of winding up (1 page)
22 August 2000Order of court to wind up (3 pages)
10 January 2000Registered office changed on 10/01/00 from: 9 worthing street fallowfield manchester M14 7PR (1 page)
14 May 1999Return made up to 19/05/99; no change of members (4 pages)
4 May 1999Full accounts made up to 31 May 1998 (10 pages)
26 March 1998Full accounts made up to 31 May 1997 (11 pages)
28 May 1997Return made up to 19/05/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
13 June 1996Return made up to 19/05/96; no change of members (4 pages)
28 July 1995Return made up to 19/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/07/95
(6 pages)