Company NameMotor Credit Limited
Company StatusDissolved
Company Number03386336
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Anthony Howard Davis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rydal Drive
Halebarns
Altrincham
Cheshire
WA15 8TE
Secretary NameLisa Sharon Davis
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Rydal Drive
Halebarns
Altrincham
Cheshire
WA15 8TS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,797
Cash£3,039
Current Liabilities£183,468

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 September 2008Return made up to 12/06/08; full list of members (3 pages)
24 August 2007Return made up to 12/06/07; no change of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 August 2006Return made up to 12/06/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 September 2005Return made up to 12/06/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 July 2004Return made up to 12/06/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
11 June 2003Return made up to 12/06/03; full list of members (6 pages)
3 July 2002Return made up to 12/06/02; no change of members (6 pages)
27 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 August 2001Return made up to 12/06/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
14 June 2000Return made up to 12/06/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
18 June 1999Return made up to 12/06/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 30 June 1998 (3 pages)
29 June 1998Return made up to 12/06/98; full list of members (5 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 152 city road london EC1V 2NX (1 page)
26 September 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (10 pages)