Company NameMV Enterprises Limited
Company StatusDissolved
Company Number04167188
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameMotor Sport Cars Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Fox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 22 November 2005)
RoleButcher
Correspondence Address8 Cottingley Close
Bolton
Lancashire
BL1 7BB
Secretary NameJoanne Fox
NationalityBritish
StatusClosed
Appointed06 April 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address8 Cottings Close
Belmount Park
Bolton
Lancashire
BL1 7BB
Director NameVincent Anthony Silva
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 22 November 2005)
RoleButcher
Country of ResidenceEngland
Correspondence Address35 Abingdon Road
Bolton
Lancashire
BL2 2RE
Director NamePatrick William Tanham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 22 November 2005)
RoleButcher
Correspondence Address422 Bolton Road
Bury
Lancashire
BL8 2DA
Director NameMr Stephen John Astbury
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address379 Stitch Mi Lane
Harwood
Bolton
Lancashire
BL2 3PR
Secretary NameTracy Bennett
NationalityBritish
StatusResigned
Appointed02 May 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Stitch Mi Lane
Harwood
Bolton
BL2 3PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address8 Cottingley Close
Belmont Park
Bolton
Lancashire
BL1 7BB
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
6 April 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
26 March 2004Return made up to 23/02/04; full list of members (7 pages)
12 July 2003New director appointed (1 page)
12 July 2003New director appointed (1 page)
18 April 2003New secretary appointed (1 page)
18 April 2003Secretary resigned (1 page)
28 March 2003Return made up to 23/02/03; full list of members (6 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: asters house 379 stitch mi lane harwood bolton lancashire BL2 3PR (1 page)
4 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 March 2002Registered office changed on 20/03/02 from: astele house 12 birley street astley bridge bolton lancashire BL1 8PH (1 page)
20 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 200 saint georges road bolton BL1 2PH (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
23 February 2001Incorporation (12 pages)