Company NameMotion Hydraulic Limited
Company StatusDissolved
Company Number08501870
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Paul Prescott
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

140 at £1Paul Prescott
70.00%
Ordinary A
60 at £1Paul Prescott
30.00%
Ordinary B

Financials

Year2014
Net Worth£19,211
Cash£42,375
Current Liabilities£114,110

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (3 pages)
17 November 2017Application to strike the company off the register (3 pages)
26 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(4 pages)
24 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(4 pages)
8 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(4 pages)
4 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(4 pages)
8 May 2013Current accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
8 May 2013Current accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
24 April 2013Director's details changed for Mr Paul Prescott on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Paul Prescott on 24 April 2013 (2 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)