Company NameMotorlease Limited
Company StatusDissolved
Company Number04130609
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)
Previous NameDonington Car Centre Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Mather
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRobin Hood House
Lostock Green
Northwick
Cheshire
CW9 7SN
Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMr Philip John Campbell
NationalityBritish
StatusClosed
Appointed18 June 2002(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 08 September 2009)
RoleAccountant
Correspondence Address40 Reynolds Drive
Over Hulton
Bolton
Lancashire
BL5 1HE
Director NameLawrence Arthur White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Floyd Grove
Balsall Common
West Midlands
CV7 7RP
Director NameMark Fraser Whitfield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent House 35 Eaton Bank
Duffield
Derby
Derbyshire
DE56 4BJ
Secretary NameMr Vimal Ruia
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKearsley Mill
Stoneclough
Radcliffe
Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
1 May 2009Application for striking-off (1 page)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
14 August 2008Full accounts made up to 30 April 2008 (15 pages)
2 January 2008Return made up to 27/12/07; full list of members (3 pages)
21 August 2007Full accounts made up to 30 April 2007 (16 pages)
8 February 2007Return made up to 27/12/06; full list of members (3 pages)
8 February 2007Secretary's particulars changed (1 page)
3 October 2006Full accounts made up to 30 April 2006 (17 pages)
9 January 2006Return made up to 27/12/05; full list of members (3 pages)
9 January 2006Secretary's particulars changed (1 page)
13 October 2005Full accounts made up to 30 April 2005 (16 pages)
17 January 2005Return made up to 27/12/04; full list of members (3 pages)
8 October 2004Full accounts made up to 30 April 2004 (16 pages)
14 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2003Full accounts made up to 30 April 2003 (16 pages)
5 February 2003Full accounts made up to 30 April 2002 (14 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
26 January 2003Return made up to 27/12/02; change of members (12 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
28 January 2002Return made up to 27/12/01; full list of members (8 pages)
26 January 2002£ ic 1000002/750002 23/01/02 £ sr 250000@1=250000 (2 pages)
28 December 2001Director resigned (1 page)