Company NameMotor Fleet Services Limited
Company StatusDissolved
Company Number04471642
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date2 October 2007 (16 years, 6 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 NamePaul Mizzi
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2007)
RoleCar Salesman
Correspondence Address6 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP
Secretary NameMr Philip Mizzi
NationalityBritish
StatusClosed
Appointed27 April 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP
Director NameDiane Brandon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Swanlow Lane
Winsford
Cheshire
CW7 4DX
Secretary NameBeryl Sayle
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressValentine Cottage
6 Chapel Street
Weaverham
Cheshire
CW8 3HE

Location

Registered AddressC/O Howard Worth Chartered Acc
The Heysoms
163 Chester Road, Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£1,096
Cash£79
Current Liabilities£1,175

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
15 March 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
7 August 2006Return made up to 27/06/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 July 2005Return made up to 27/06/05; full list of members (6 pages)
17 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
21 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2004Ad 16/05/03--------- £ si 99@1 (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New director appointed (2 pages)
30 April 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
30 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 September 2003Return made up to 27/06/03; full list of members (6 pages)
27 June 2002Incorporation (10 pages)