Company NameMotow-Equipe Limited
Company StatusDissolved
Company Number06498567
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Gary Nicholas Moore
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(3 days after company formation)
Appointment Duration15 years (closed 14 February 2023)
RoleTowbar Fitter
Country of ResidenceEngland
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Secretary NameKatherine Risk
NationalityBritish
StatusClosed
Appointed11 February 2008(3 days after company formation)
Appointment Duration15 years (closed 14 February 2023)
RoleCompany Director
Correspondence Address103a High Street
Lees
Oldham
OL4 4LY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address103a High Street
Lees
Oldham
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Gary Nicholas Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£6,033
Cash£4,068
Current Liabilities£7,346

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
21 November 2014Director's details changed for Mr Gary Nicholas Moore on 19 November 2014 (2 pages)
21 November 2014Director's details changed for Mr Gary Nicholas Moore on 19 November 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Secretary's details changed for Katherine Risk on 1 February 2014 (1 page)
2 April 2014Director's details changed for Mr Gary Nicholas Moore on 1 February 2014 (2 pages)
2 April 2014Director's details changed for Mr Gary Nicholas Moore on 1 February 2014 (2 pages)
2 April 2014Secretary's details changed for Katherine Risk on 1 February 2014 (1 page)
2 April 2014Secretary's details changed for Katherine Risk on 1 February 2014 (1 page)
2 April 2014Director's details changed for Mr Gary Nicholas Moore on 1 February 2014 (2 pages)
2 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 March 2012Director's details changed for Gary Nicholas Moore on 9 February 2012 (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Gary Nicholas Moore on 9 February 2012 (2 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Gary Nicholas Moore on 9 February 2012 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 February 2011Annual return made up to 8 February 2011 (14 pages)
21 February 2011Annual return made up to 8 February 2011 (14 pages)
21 February 2011Annual return made up to 8 February 2011 (14 pages)
15 December 2010Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
15 December 2010Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 March 2010Annual return made up to 8 February 2010 (9 pages)
18 March 2010Annual return made up to 8 February 2010 (9 pages)
18 March 2010Annual return made up to 8 February 2010 (9 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2009Return made up to 08/02/09; full list of members (5 pages)
26 February 2009Return made up to 08/02/09; full list of members (5 pages)
28 February 2008Director appointed gary nicholas moore (2 pages)
28 February 2008Secretary appointed katherine risk (2 pages)
28 February 2008Director appointed gary nicholas moore (2 pages)
28 February 2008Secretary appointed katherine risk (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
8 February 2008Incorporation (6 pages)
8 February 2008Incorporation (6 pages)