Company NameMotion Tech Photo Litho Limited
DirectorBrian James Ogiliev
Company StatusDissolved
Company Number03085489
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)

Directors

Director NameBrian James Ogiliev
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(2 weeks, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address56 Grove Lane
Hale
Altrincham
Cheshire
WA15 8JE
Secretary NameMorcol Limited (Corporation)
StatusCurrent
Appointed19 June 1996(10 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Secretary NameAnthony Murray
NationalityBritish
StatusResigned
Appointed17 August 1995(2 weeks, 3 days after company formation)
Appointment Duration9 months (resigned 19 May 1996)
RoleCompany Director
Correspondence Address5 Barratt Gardens
Birch
Middleton
Lancashire
M24 3TU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNeville Russell Eighth Floor
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 August 1999Dissolved (1 page)
11 May 1999Return of final meeting of creditors (1 page)
4 July 1997Registered office changed on 04/07/97 from: eighth floor regent house heaton lane stockport cheshire SK4 1BS (1 page)
21 March 1997Registered office changed on 21/03/97 from: neville russell regent house heaton lane stockport SK4 1BS (1 page)
20 March 1997Appointment of a liquidator (1 page)
20 March 1997Registered office changed on 20/03/97 from: 3 oriel court ashfield road sale manchester M33 7DF (1 page)
20 March 1997Appointment of a liquidator (1 page)
15 August 1996Order of court to wind up (1 page)
25 June 1996New secretary appointed (1 page)
25 June 1996Secretary resigned (2 pages)
25 June 1996Registered office changed on 25/06/96 from: 7-8 eversden court cambridge industrial estate lowerbroughton salford greater manchester M7 1AY (1 page)
16 November 1995Ad 31/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 1995Accounting reference date notified as 31/08 (1 page)
6 October 1995Particulars of mortgage/charge (4 pages)
18 September 1995Registered office changed on 18/09/95 from: 10 canal street stockport SK1 3BZ (1 page)
17 August 1995Director resigned (2 pages)
17 August 1995Secretary resigned (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
31 July 1995Incorporation (24 pages)