Company NameMotor Locate Limited
Company StatusDissolved
Company Number03493361
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)
Previous NameSpeedexcess Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameEdward Michael Ellis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressAshmont
Caldy Road
Caldy
Wirral
CH48 1LW
Wales
Secretary NameElizabeth Sandra Ellis
NationalityBritish
StatusClosed
Appointed30 January 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressAshmont
Caldy Road
Caldy
Wirral
CH48 1LW
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1,518
Cash£12,942
Current Liabilities£27,841

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Voluntary strike-off action has been suspended (1 page)
14 November 2000Application for striking-off (1 page)
3 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Company name changed speedexcess LIMITED\certificate issued on 19/02/98 (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1998New secretary appointed (2 pages)
15 January 1998Incorporation (12 pages)