Company NameMotorvation Express Limited
Company StatusDissolved
Company Number05642123
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMichele Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RolePharmacist
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameSharon Clark
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£189,140
Current Liabilities£189,140

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2012Application to strike the company off the register (6 pages)
19 April 2012Application to strike the company off the register (6 pages)
20 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(4 pages)
20 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(4 pages)
20 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton CH46 7TE on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Sharon Clark on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Sharon Clark on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton CH46 7TE on 14 July 2010 (1 page)
14 July 2010Director's details changed for Michele Clark on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Michele Clark on 14 July 2010 (2 pages)
30 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
30 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Michele Clark on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Michele Clark on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sharon Clark on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Sharon Clark on 19 October 2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 01/12/08; full list of members (3 pages)
21 January 2009Return made up to 01/12/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 01/12/07; full list of members (2 pages)
7 January 2008Return made up to 01/12/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 01/12/06; full list of members (6 pages)
23 January 2007Return made up to 01/12/06; full list of members (6 pages)
16 January 2006Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2006Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2005Incorporation (16 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Incorporation (16 pages)
1 December 2005Secretary resigned (1 page)