Company NameMotoc Limited
Company StatusDissolved
Company Number08572041
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous Names4

Directors

Director NameMr Marc Carter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Marc Carter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 New Mills Road
Hayfield
High Peak
Derbyshire
SK22 2EU
Director NameMr Richard Rowbotham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2013(2 weeks after company formation)
Appointment Duration6 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMrs Laura Carter
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2013(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE

Contact

Websitewww.motocollezione.com

Location

Registered Address132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Appointment of Mr Marc Carter as a director on 1 September 2014 (2 pages)
16 February 2015Appointment of Mr Marc Carter as a director on 1 September 2014 (2 pages)
16 February 2015Appointment of Mr Marc Carter as a director on 1 September 2014 (2 pages)
16 February 2015Termination of appointment of Laura Carter as a director on 1 September 2014 (1 page)
16 February 2015Termination of appointment of Laura Carter as a director on 1 September 2014 (1 page)
16 February 2015Termination of appointment of Laura Carter as a director on 1 September 2014 (1 page)
8 October 2014Company name changed moto collezione LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-21
(3 pages)
8 October 2014Company name changed moto collezione LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-21
(3 pages)
25 September 2014Registered office address changed from 6 Rossington Place Graphite Way Hadfield High Peak SK13 1QG England to 132-134 Great Ancoats Street Manchester M4 6DE on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 6 Rossington Place Graphite Way Hadfield High Peak SK13 1QG England to 132-134 Great Ancoats Street Manchester M4 6DE on 25 September 2014 (1 page)
19 May 2014Director's details changed for Mrs Laura Hulme on 1 January 2014 (2 pages)
19 May 2014Director's details changed for Mrs Laura Hulme on 1 January 2014 (2 pages)
19 May 2014Director's details changed for Mrs Laura Hulme on 1 January 2014 (2 pages)
23 April 2014Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England on 23 April 2014 (1 page)
25 March 2014Termination of appointment of Richard Rowbotham as a director on 1 January 2014 (1 page)
25 March 2014Termination of appointment of Richard Rowbotham as a director on 1 January 2014 (1 page)
25 March 2014Termination of appointment of Richard Rowbotham as a director on 1 January 2014 (1 page)
13 February 2014Appointment of Mrs Laura Hulme as a director on 1 December 2013 (2 pages)
13 February 2014Appointment of Mrs Laura Hulme as a director on 1 December 2013 (2 pages)
13 February 2014Appointment of Mrs Laura Hulme as a director on 1 December 2013 (2 pages)
24 January 2014Company name changed break the mould (retail) LIMITED\certificate issued on 24/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-23
(3 pages)
24 January 2014Company name changed break the mould (retail) LIMITED\certificate issued on 24/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-23
(3 pages)
22 January 2014Registered office address changed from 78 New Mills Road Hayfield High Peak Derbyshire SK22 2EU United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 78 New Mills Road Hayfield High Peak Derbyshire SK22 2EU United Kingdom on 22 January 2014 (1 page)
19 November 2013Company name changed milol LIMITED\certificate issued on 19/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-19
(3 pages)
19 November 2013Company name changed milol LIMITED\certificate issued on 19/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-19
(3 pages)
16 July 2013Company name changed gpa retail LIMITED\certificate issued on 16/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-15
(3 pages)
16 July 2013Company name changed gpa retail LIMITED\certificate issued on 16/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-15
(3 pages)
12 July 2013Appointment of Mr Richard Rowbotham as a director on 1 July 2013 (2 pages)
12 July 2013Appointment of Mr Richard Rowbotham as a director on 1 July 2013 (2 pages)
12 July 2013Appointment of Mr Richard Rowbotham as a director on 1 July 2013 (2 pages)
11 July 2013Termination of appointment of Marc Alan Carter as a director on 1 July 2013 (1 page)
11 July 2013Termination of appointment of Marc Alan Carter as a director on 1 July 2013 (1 page)
11 July 2013Termination of appointment of Marc Alan Carter as a director on 1 July 2013 (1 page)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)