Company NameMotor Brokers.com Limited
Company StatusDissolved
Company Number04370384
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristopher John McConnville Stanley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleVehicle Sales
Country of ResidenceEngland
Correspondence Address9 Kenyon Lane
Lowton
Cheshire
WA3 1LF
Secretary NameJanet Stanley
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Deightons Close
Bridgnorth
Salop
WV16 5JH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,744
Cash£1,720
Current Liabilities£11,289

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
20 August 2004Application for striking-off (1 page)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 February 2004Return made up to 08/02/04; full list of members (6 pages)
10 June 2003Return made up to 08/02/03; full list of members (6 pages)
11 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 March 2002Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
15 February 2002Director resigned (2 pages)
15 February 2002Secretary resigned (2 pages)
8 February 2002Incorporation (11 pages)