Company NameUK European Motor Brokers Ltd.
Company StatusDissolved
Company Number04440932
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameCryptonite Concepts Ltd

Business Activity

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

Directors

Director NameMr Graham Bolderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2005)
RoleMD
Country of ResidenceEngland
Correspondence AddressNewton Lodge
Newton Lane
Daresbury
Cheshire
WA4 4BG
Secretary NameMr Keith Peter Holt
NationalityBritish
StatusClosed
Appointed10 September 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2005)
RoleVehicle Transport
Country of ResidenceUnited Kingdom
Correspondence Address92 Barford Road
Hunts Cross
Liverpool
Merseyside
L25 0PR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSecond Floor
68 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
28 September 2004Voluntary strike-off action has been suspended (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
26 April 2004Registered office changed on 26/04/04 from: 222 gidlow lane wigan WN6 7BN (1 page)
8 February 2004Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
28 April 2003Company name changed cryptonite concepts LTD\certificate issued on 28/04/03 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Registered office changed on 27/05/02 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page)
16 May 2002Incorporation (14 pages)