Company NameMotor Radiator Specialists Ltd
Company StatusDissolved
Company Number04033141
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date20 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
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 NameMr Howard Brumwell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(same day as company formation)
RoleRadiator Specialists
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoneway Road
Thornton-Cleveleys
Lancashire
FY5 3AU
Secretary NameDennis Brumwell
NationalityBritish
StatusClosed
Appointed03 August 2001(1 year after company formation)
Appointment Duration13 years, 3 months (closed 20 November 2014)
RoleCompany Director
Correspondence Address53 Town Lane
Charnock Richard
Chorley
Lancashire
PR7 5HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameStillfuture Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence AddressThe Old Bull Chambers
Church Street
Preston
Lancashire
PR1 3BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.motorradiators.co.uk

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Howard Brumwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,347
Cash£2,454
Current Liabilities£76,153

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
20 August 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
2 June 2014Liquidators' statement of receipts and payments to 19 April 2014 (8 pages)
2 June 2014Liquidators' statement of receipts and payments to 19 April 2014 (8 pages)
2 June 2014Liquidators statement of receipts and payments to 19 April 2014 (8 pages)
13 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (7 pages)
13 May 2013Liquidators statement of receipts and payments to 19 April 2013 (7 pages)
13 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (7 pages)
1 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Registered office address changed from Shelley House Pechell Street Ashton on Ribble Preston Lancashire PR2 2RN on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Shelley House Pechell Street Ashton on Ribble Preston Lancashire PR2 2RN on 1 May 2012 (2 pages)
1 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2012Statement of affairs with form 4.19 (10 pages)
1 May 2012Registered office address changed from Shelley House Pechell Street Ashton on Ribble Preston Lancashire PR2 2RN on 1 May 2012 (2 pages)
1 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Statement of affairs with form 4.19 (10 pages)
1 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2012Notice of completion of voluntary arrangement (6 pages)
28 March 2012Notice of completion of voluntary arrangement (6 pages)
19 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2011 (4 pages)
19 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2011 (4 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(5 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
23 August 2010Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Howard Brumwell on 1 October 2009 (2 pages)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Director's details changed for Howard Brumwell on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Howard Brumwell on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 July 2007Return made up to 13/07/07; full list of members (2 pages)
16 July 2007Return made up to 13/07/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
1 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
6 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 July 2006Return made up to 13/07/06; full list of members (6 pages)
28 July 2006Return made up to 13/07/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 October 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Return made up to 13/07/04; full list of members (6 pages)
15 October 2004Return made up to 13/07/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 November 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
7 November 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 September 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
7 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
11 September 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
10 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
2 October 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
2 October 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
13 July 2000Incorporation (13 pages)
13 July 2000Incorporation (13 pages)