Company NameD O T Motorcycles Limited
DirectorsElaine Ann Pettigrew and Christine Trotman
Company StatusActive
Company Number06339209
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 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 NameMrs Elaine Ann Pettigrew
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed16 November 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameMrs Christine Trotman
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed16 November 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameEric Adcock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Oxbow Way
Whitefield
Manchester
M45 8SG
Director NameMichael Scott Wade
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bolshaw Road Cheadle
Heald Green
Stockport
Cheshire
SK8 3PD
Director NameMr Roy Dickman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameMichael Scott Wade
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bolshaw Road Cheadle
Heald Green
Stockport
Cheshire
SK8 3PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Roy Dickman
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

18 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
2 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
16 November 2021Appointment of Mrs Elaine Ann Pettigrew as a director on 16 November 2021 (2 pages)
16 November 2021Notification of Elaine Pettigrew as a person with significant control on 16 November 2021 (2 pages)
16 November 2021Appointment of Mrs Christine Trotman as a director on 16 November 2021 (2 pages)
9 November 2021Termination of appointment of Roy Dickman as a director on 9 November 2021 (1 page)
9 November 2021Cessation of Roy Dickman as a person with significant control on 9 November 2021 (1 page)
27 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 November 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
15 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Roy Dickman on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Roy Dickman on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Roy Dickman on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 May 2012Termination of appointment of Eric Adcock as a director (1 page)
28 May 2012Termination of appointment of Eric Adcock as a director (1 page)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
7 September 2011Termination of appointment of Michael Wade as a secretary (1 page)
7 September 2011Termination of appointment of Michael Wade as a director (1 page)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
7 September 2011Termination of appointment of Michael Wade as a secretary (1 page)
7 September 2011Termination of appointment of Michael Wade as a director (1 page)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Roy Dickman on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Roy Dickman on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Roy Dickman on 1 January 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 September 2009Return made up to 09/08/09; full list of members (4 pages)
24 September 2009Return made up to 09/08/09; full list of members (4 pages)
6 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
6 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Return made up to 09/08/08; full list of members (4 pages)
2 March 2009Return made up to 09/08/08; full list of members (4 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2007New secretary appointed;new director appointed (2 pages)
27 November 2007New secretary appointed;new director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
9 August 2007Incorporation (16 pages)
9 August 2007Incorporation (16 pages)