Company NameMotorhome Innovations Limited
Company StatusDissolved
Company Number04435935
CategoryPrivate Limited Company
Incorporation Date10 May 2002(22 years ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMrs Rebecca Claire Mills
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Peter Street
Macclesfield
Cheshire
SK11 8ES
Secretary NameMrs Rebecca Claire Mills
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Peter Street
Macclesfield
Cheshire
SK11 8ES
Director NameMr Ian Robert Mills
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleService Manager
Country of ResidenceEngland
Correspondence Address215 Peter Street
Macclesfield
Cheshire
SK11 8ES
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitemotorhomeandcaravanrepairs.co.uk
Telephone01625 612729
Telephone regionMacclesfield

Location

Registered AddressLong Clough Farm
Macclesfield Forest
Macclesfield
SK11 0AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield Forest and Wildboarclough
WardSutton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ian Robert Mills
50.00%
Ordinary
1 at £1Rebecca Claire Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£21,427
Cash£9,676
Current Liabilities£2,401

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (1 page)
26 February 2021Restoration by order of the court (3 pages)
3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
7 June 2019Application to strike the company off the register (1 page)
4 June 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
8 May 2019Registered office address changed from 215 Peter Street Macclesfield Cheshire SK11 8ES to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 8 May 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
7 May 2019Cessation of Ian Robert Mills as a person with significant control on 2 April 2019 (1 page)
7 May 2019Termination of appointment of Ian Robert Mills as a director on 2 April 2019 (1 page)
22 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
24 July 2017Notification of Rebecca Claire Mills as a person with significant control on 10 May 2017 (2 pages)
24 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
24 July 2017Notification of Ian Robert Mills as a person with significant control on 10 May 2017 (2 pages)
24 July 2017Notification of Ian Robert Mills as a person with significant control on 10 May 2017 (2 pages)
24 July 2017Notification of Rebecca Claire Mills as a person with significant control on 10 May 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 June 2010Director's details changed for Ian Robert Mills on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Rebecca Claire Mills on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ian Robert Mills on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Rebecca Claire Mills on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Ian Robert Mills on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Rebecca Claire Mills on 1 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 May 2008Return made up to 10/05/08; full list of members (4 pages)
19 May 2008Return made up to 10/05/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
1 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
20 June 2006Return made up to 10/05/06; full list of members (2 pages)
20 June 2006Return made up to 10/05/06; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
21 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
10 May 2005Return made up to 10/05/05; full list of members (2 pages)
9 August 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
19 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
30 June 2003Return made up to 10/05/03; full list of members (7 pages)
30 June 2003Return made up to 10/05/03; full list of members (7 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Ad 10/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2002Ad 10/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2002Registered office changed on 21/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002New director appointed (2 pages)
10 May 2002Incorporation (12 pages)
10 May 2002Incorporation (12 pages)