Company NameMotionformat Limited
Company StatusDissolved
Company Number02984223
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Edmund John Wall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(3 weeks after company formation)
Appointment Duration27 years, 2 months (closed 11 January 2022)
RoleComputer Software Engineer
Country of ResidenceEngland
Correspondence Address48 Torbay Road
Chorlton Cum Hardy
Manchester
M21 8XD
Secretary NameGrainne Cora Wall
NationalityBritish
StatusClosed
Appointed18 November 1994(3 weeks after company formation)
Appointment Duration27 years, 2 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address48 Torbay Road
Chorlton Cum Hardy
Manchester
M21 8XD
Director NameMrs Grainne Cora Wall
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2012(17 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 11 January 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address48 Torbay Road
Manchester
M21 8XD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 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
Appointed28 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCharter Buildings
Ashton Lane
Sale
Greater Manchester
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Edmund John Wall
50.00%
Ordinary
1 at £1Grainne Cora Wall
50.00%
Ordinary

Financials

Year2014
Net Worth£231
Cash£16,301
Current Liabilities£22,255

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
8 October 2020Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale Greater Manchester M33 6WT on 8 October 2020 (1 page)
17 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 November 2019Change of details for Mr Ed Wall as a person with significant control on 29 November 2019 (2 pages)
20 November 2019Change of details for Mr Ed Wall as a person with significant control on 15 November 2019 (2 pages)
18 November 2019Director's details changed for Me Edmund John Wall on 18 November 2019 (2 pages)
18 November 2019Change of details for Mr Ed Wall as a person with significant control on 18 November 2019 (2 pages)
30 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 April 2013Appointment of Mrs Grainne Cora Wall as a director (2 pages)
16 April 2013Appointment of Mrs Grainne Cora Wall as a director (2 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 May 2012Registered office address changed from 22 Hartington Road Chorlton-Cum-Hardy Manchester M21 8UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Chorlton-Cum-Hardy Manchester M21 8UY on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 22 Hartington Road Chorlton-Cum-Hardy Manchester M21 8UY on 8 May 2012 (1 page)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Director's details changed for Edmund John Wall on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Edmund John Wall on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 November 2008Return made up to 28/10/08; full list of members (3 pages)
20 November 2008Return made up to 28/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Registered office changed on 09/01/07 from: 22 hartington road chorlton cum hardy manchester M21 8UY (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 28/10/06; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: 22 hartington road chorlton cum hardy manchester M21 8UY (1 page)
9 January 2007Return made up to 28/10/06; full list of members (2 pages)
9 January 2007Secretary's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 November 2005Return made up to 28/10/05; full list of members (2 pages)
1 November 2005Return made up to 28/10/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 November 2004Return made up to 28/10/04; full list of members (6 pages)
10 November 2004Return made up to 28/10/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 November 2003Return made up to 28/10/03; full list of members (6 pages)
7 November 2003Return made up to 28/10/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
9 December 2002Return made up to 28/10/02; full list of members (6 pages)
9 December 2002Return made up to 28/10/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
1 November 2001Return made up to 28/10/01; full list of members (6 pages)
1 November 2001Return made up to 28/10/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (3 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (3 pages)
10 December 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(21 pages)
10 December 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(21 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
6 December 1999Return made up to 28/10/99; full list of members (6 pages)
6 December 1999Return made up to 28/10/99; full list of members (6 pages)
13 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 November 1998Return made up to 28/10/98; full list of members (6 pages)
25 November 1998Return made up to 28/10/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (3 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (3 pages)
5 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (3 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (3 pages)
7 November 1996Return made up to 28/10/96; no change of members (4 pages)
7 November 1996Return made up to 28/10/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 October 1995 (3 pages)
2 February 1996Accounts for a small company made up to 31 October 1995 (3 pages)
29 December 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)