Company NameCapital Motivation Limited
Company StatusDissolved
Company Number04079042
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)
Previous NameGoldenwind Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(5 days after company formation)
Appointment Duration4 years (closed 26 October 2004)
RoleOperations Director
Correspondence AddressPen Y Bryn
High Street
Trelawnyd
Clwyd
LL18 6DT
Wales
Director NameChristopher William McQue
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(5 days after company formation)
Appointment Duration4 years (closed 26 October 2004)
RoleTravel And Events Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wymondley Road
Hitchin
Hertfordshire
SG4 9PR
Director NameGraham Povey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(5 days after company formation)
Appointment Duration4 years (closed 26 October 2004)
RoleManaging Director
Correspondence Address8 Lonsdale Court
Lache Lane
Chester
Cheshire
CH4 7LZ
Wales
Director NameDeborah Mary Louise Rees
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(5 days after company formation)
Appointment Duration4 years (closed 26 October 2004)
RoleMarketing Director
Correspondence Address26 Ledsham Park Drive
Little Sutton
Cheshire
CH66 4XZ
Wales
Director NameDavid John Whitehead
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(5 days after company formation)
Appointment Duration4 years (closed 26 October 2004)
RoleSales Director
Correspondence AddressThe Coach House
Saint Marys Street
Whitchurch
Salop
SY13 1QY
Wales
Secretary NameMr Ian Leigh
NationalityBritish
StatusClosed
Appointed27 February 2001(5 months after company formation)
Appointment Duration3 years, 8 months (closed 26 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Penrice Fold
Ellenbrook
Worsley
M28 1ZB
Director NameMr Ian Leigh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 26 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Penrice Fold
Ellenbrook
Worsley
M28 1ZB
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameGraham Povey
NationalityBritish
StatusResigned
Appointed02 October 2000(5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 February 2001)
RoleManaging Director
Correspondence Address8 Lonsdale Court
Lache Lane
Chester
Cheshire
CH4 7LZ
Wales

Location

Registered AddressCarlton House
Sandpiper Court, Chester
Business Park, Chester
Cheshire
CH4 9QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
28 May 2004Application for striking-off (2 pages)
4 November 2003Full accounts made up to 28 February 2003 (8 pages)
21 October 2003Return made up to 27/09/03; full list of members (9 pages)
22 October 2002Full accounts made up to 28 February 2002 (7 pages)
21 October 2002Return made up to 27/09/02; full list of members (9 pages)
31 December 2001Full accounts made up to 28 February 2001 (7 pages)
16 October 2001Return made up to 27/09/01; full list of members (8 pages)
8 May 2001New director appointed (3 pages)
15 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
7 November 2000Company name changed goldenwind LIMITED\certificate issued on 08/11/00 (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page)