Company NameMotionstone Limited
Company StatusDissolved
Company Number03247581
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 7 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDenis Raymond Monaghan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(4 days after company formation)
Appointment Duration7 years, 7 months (closed 04 May 2004)
RoleEngineer
Correspondence Address8 Heol Heddwch
Abergele
Clwyd
LL22 7UF
Wales
Secretary NameLynda Denise Monagahan
NationalityBritish
StatusClosed
Appointed13 September 1996(4 days after company formation)
Appointment Duration7 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address8 Heol Heddwch
Abergele
Clwyd
LL22 7UF
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Brynford House
Brynford House Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Application for striking-off (1 page)
8 December 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
22 September 2003Return made up to 09/09/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
14 November 2001Total exemption full accounts made up to 30 September 2001 (11 pages)
2 October 2001Return made up to 09/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
7 November 2000Full accounts made up to 30 September 2000 (10 pages)
12 September 2000Return made up to 09/09/00; full list of members (6 pages)
4 November 1999Full accounts made up to 30 September 1999 (10 pages)
3 September 1999Return made up to 09/09/99; no change of members
  • 363(287) ‐ Registered office changed on 03/09/99
(4 pages)
1 February 1999Full accounts made up to 30 September 1998 (10 pages)
11 September 1998Return made up to 09/09/98; no change of members (4 pages)
9 January 1998Full accounts made up to 30 September 1997 (9 pages)
23 September 1997Return made up to 09/09/97; full list of members (6 pages)
2 October 1996Memorandum and Articles of Association (15 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 September 1996Director resigned (2 pages)
30 September 1996New secretary appointed (1 page)
30 September 1996New director appointed (1 page)
30 September 1996Secretary resigned (2 pages)
17 September 1996Registered office changed on 17/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 September 1996Incorporation (20 pages)