Company NameMotorsupport Limited
Company StatusDissolved
Company Number03684570
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameSharon Lord
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 02 July 2002)
RoleSecretary
Correspondence Address12 Delta Close
Royton
Oldham
Lancashire
OL2 5DR
Secretary NameMrs Veronica Conway
NationalityBritish
StatusClosed
Appointed28 February 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thornham Old Road
Royton
Oldham
Lancashire
OL2 5UN
Secretary NameJohn Joseph Bannon
NationalityBritish
StatusResigned
Appointed05 January 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2000)
RoleCompany Director
Correspondence Address23 Sefton Crescent
Sale
Cheshire
M33 7EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ralli Courts
New Bailey Street
Salford
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,805
Cash£4,495
Current Liabilities£29,071

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (2 pages)
29 December 2000Return made up to 16/12/00; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
17 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
7 August 2000Accounting reference date extended from 31/12/99 to 29/02/00 (1 page)
22 December 1999Return made up to 16/12/99; full list of members (6 pages)
23 November 1999Director's particulars changed (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Secretary resigned (2 pages)
12 January 1999Registered office changed on 12/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
16 December 1998Incorporation (10 pages)