Company NameM S Motors Limited
Company StatusDissolved
Company Number04378797
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date18 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Andrew Slater
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleMot Station & Repairs
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishopdale
Feniscowles
Blackburn
Lancashire
BB2 5EB
Director NameMiss Mandy Staig
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleMot Station & Repairs
Country of ResidenceEngland
Correspondence Address14 Kendal Row
Belthorn
Lancashire
BB1 2PN
Secretary NameMiss Mandy Staig
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleMot Station & Repairs
Country of ResidenceEngland
Correspondence Address14 Kendal Row
Belthorn
Lancashire
BB1 2PN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressD T E House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,811
Cash£1,423
Current Liabilities£39,084

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2011Final Gazette dissolved following liquidation (1 page)
18 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
18 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
2 December 2010Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-19
(1 page)
27 November 2009Statement of affairs with form 4.19 (7 pages)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Statement of affairs with form 4.19 (7 pages)
27 November 2009Appointment of a voluntary liquidator (1 page)
7 November 2009Registered office address changed from Appleby Street Garage Appleby Street Blackburn Lancashire BB1 3BL on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from Appleby Street Garage Appleby Street Blackburn Lancashire BB1 3BL on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from Appleby Street Garage Appleby Street Blackburn Lancashire BB1 3BL on 7 November 2009 (2 pages)
26 February 2009Return made up to 21/02/09; no change of members (3 pages)
26 February 2009Return made up to 21/02/09; no change of members (3 pages)
19 January 2009Return made up to 21/02/08; full list of members (4 pages)
19 January 2009Return made up to 21/02/08; full list of members (4 pages)
14 January 2009Director's change of particulars / mark slater / 18/02/2008 (1 page)
14 January 2009Director's Change of Particulars / mark slater / 18/02/2008 / HouseName/Number was: , now: 12; Street was: 39 pemberton street, now: bishopdale; Area was: , now: feniscowles; Post Code was: BB1 9AB, now: BB2 5EB; Country was: , now: united kingdom (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 April 2007Return made up to 21/02/07; full list of members (7 pages)
1 April 2007Return made up to 21/02/07; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2006Return made up to 21/02/06; full list of members (8 pages)
8 March 2006Return made up to 21/02/06; full list of members (8 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 March 2005Return made up to 21/02/05; full list of members (7 pages)
23 March 2005Return made up to 21/02/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 October 2004Return made up to 21/02/04; full list of members (7 pages)
7 October 2004Return made up to 21/02/04; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 April 2003Return made up to 21/02/03; full list of members (7 pages)
4 April 2003Return made up to 21/02/03; full list of members (7 pages)
1 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 April 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 June 2002Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2002Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
21 February 2002Incorporation (20 pages)