Widnes
Cheshire
WA8 5SQ
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Christopher Daffy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1996) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alders Road Disley Stockport Cheshire SK12 2LJ |
Director Name | Mr Colin Joseph Humphrey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Roundcroft Romiley Stockport Cheshire SK6 4LL |
Director Name | Graham Peter Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1996) |
Role | Marketing Consultant |
Correspondence Address | 22 Wadeson Way Croft Warrington Cheshire WA3 7JP |
Secretary Name | Mr Colin Joseph Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Roundcroft Romiley Stockport Cheshire SK6 4LL |
Secretary Name | Alan Anthony Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Holcombe 21 Hillcliffe Road Walton Warrington Cheshire WA4 6PA |
Secretary Name | Heather Winifred Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 9 Herons Way Runcorn Cheshire WA7 1UH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | motorbodieswidnes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08448111414 |
Telephone region | Unknown |
Registered Address | Motor Bodies Widnes Limited Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Lea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96 |
Current Liabilities | £49,904 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr John Paul Lea on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr John Paul Lea on 16 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
2 September 2014 | Termination of appointment of Heather Winifred Allan as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Heather Winifred Allan as a secretary on 1 September 2014 (1 page) |
15 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for John Paul Lea on 1 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for John Paul Lea on 1 March 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 February 2009 | Return made up to 02/03/08; full list of members (3 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 June 2007 | Return made up to 02/03/07; full list of members
|
19 February 2007 | Resolutions
|
19 February 2007 | Nc inc already adjusted 31/01/07 (1 page) |
19 February 2007 | Memorandum and Articles of Association (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: ferndon house chapel lane stockton heath, warrington cheshire WA4 6LL (1 page) |
21 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
21 June 2006 | Ad 01/11/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Return made up to 02/03/06; full list of members
|
9 June 2006 | Company name changed executive development forum limi ted\certificate issued on 09/06/06 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
14 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
14 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
7 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
20 August 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
21 March 2001 | Return made up to 02/03/01; no change of members (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
15 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
11 August 1999 | Return made up to 02/03/99; no change of members
|
11 August 1999 | New secretary appointed (2 pages) |
31 December 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
19 March 1997 | Return made up to 02/03/97; no change of members
|
15 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
12 January 1996 | Ad 01/07/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 August 1995 | Company name changed liftcall LIMITED\certificate issued on 21/08/95 (4 pages) |
21 July 1995 | Accounting reference date notified as 30/06 (1 page) |
17 May 1995 | New director appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
2 March 1995 | Incorporation (16 pages) |