Company NameMotorskill Limited
Company StatusDissolved
Company Number03581059
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameJames Devine
NationalityBritish
StatusClosed
Appointed02 March 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address27 Queen Street
Knutsford
Cheshire
WA16 6HZ
Director NameMr Brendan Joseph McCormack
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 10 July 2001)
RoleSales
Correspondence Address1 Traylen Way
Norden
Rochdale
Lancashire
OL12 7PN
Director NameMr Stephen James Shaughnessy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 10 July 2001)
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence Address19 Troutbeck Grove
Winsford
Cheshire
CW7 2SX
Director NameJames Edwin Wilkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 week, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 April 1999)
RoleAdministration
Correspondence Address32 Woodcrest
Wilpshire
Blackburn
Lancashire
BB1 9PR
Secretary NameBarbara Emile Cosgrove
NationalityBritish
StatusResigned
Appointed26 June 1998(1 week, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 02 March 1999)
RoleCompany Director
Correspondence Address201 Cornelian Street
Blackburn
Lancashire
BB1 9QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address13 Woodside
Knutsford
Cheshire
WA16 8BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
2 August 2000Return made up to 15/06/99; full list of members (6 pages)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
30 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: yew tree house chester road over tabley knutsford cheshire WA16 0HN (1 page)
23 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
15 June 1998Incorporation (12 pages)