Company NameMotocola Limited
Company StatusDissolved
Company Number05625223
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Baron Lowndes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(2 months after company formation)
Appointment Duration15 years, 10 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address9 Grange Road
Winton Eccles
Manchester
Lancashire
M30 8JW
Secretary NameMrs Amanda Jane Lowndes
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address9 Grange Road
Winton Eccles
Manchester
Lancashire
M30 8JW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressMansion House
Manchester House
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Mr Charles Baron Lowndes
50.00%
Ordinary A
1 at £1Mrs Amanda Jane Lowndes
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,773
Cash£8,208
Current Liabilities£6,813

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2021Application to strike the company off the register (1 page)
4 December 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
22 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
13 December 2007Return made up to 16/11/07; full list of members (3 pages)
13 December 2007Return made up to 16/11/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
23 November 2006Return made up to 16/11/06; full list of members (3 pages)
23 November 2006Return made up to 16/11/06; full list of members (3 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
3 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
3 March 2006New director appointed (1 page)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2005Secretary's particulars changed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
16 November 2005Incorporation (9 pages)
16 November 2005Incorporation (9 pages)