Company NameMotor Vehicles Services (NW) Limited
Company StatusDissolved
Company Number04473275
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameMotor Services (NW) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameEric Andrew Starkey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleEngineer
Correspondence Address18 Church Meadows
Little Leigh
Northwich
Cheshire
CW8 4SB
Secretary NameSara Josephine Starkey
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleNurse
Correspondence Address18 Church Meadows
Little Leigh
Northwich
CW8 4SB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,037
Cash£2,892
Current Liabilities£2,008

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
14 August 2006Application for striking-off (1 page)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2005Return made up to 29/06/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 July 2004Return made up to 29/06/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2003Return made up to 29/06/03; full list of members (6 pages)
17 December 2002Registered office changed on 17/12/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
3 September 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Ad 29/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2002New secretary appointed (2 pages)
6 July 2002Director resigned (1 page)
29 June 2002Incorporation (15 pages)