Company NameMotts (Predecessors) Limited
DirectorJohn Albert Martin Grant
Company StatusDissolved
Company Number00067912
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameWillmotts Limited

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr John Albert Martin Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Malthouse Manor Lane
Claverdon
Warwick
Warwickshire
CV35 8NH
Secretary NameSusan Folger
NationalityBritish
StatusCurrent
Appointed24 September 1998(96 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMelvyn Alistair Brindley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 February 1996)
RoleCompany Director
Correspondence AddressThe Thatch 106 Greenhill
Evesham
Worcestershire
WR11 4NT
Director NameMr Kevin Thomas Ingham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 1998)
RoleCompany Director
Correspondence Address153 Upper Welland Road
Malvern
Worcestershire
WR14 4LB
Director NameAnthony Gordon Vivian Owen
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(89 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Avenue
Alverstoke
Gosport
Hampshire
PO12 2JS
Director NameMr Christopher John Pearce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Cheriton Road
Winchester
Hampshire
SO22 5AY
Director NameMr Edward Charles Pieters
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(89 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressKents Barn
Great Comberton
Pershore
Worcs
WR10 3DX
Secretary NameMr Kevin Thomas Ingham
NationalityBritish
StatusResigned
Appointed25 August 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 1998)
RoleCompany Director
Correspondence Address153 Upper Welland Road
Malvern
Worcestershire
WR14 4LB
Director NameAlan Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1994)
RoleDeputy Managing Director
Correspondence AddressSolent House Fort Road
Alverstoke
Gosport
Hampshire
PO12 2DT
Director NameMr Richard Douglas Davies Berrington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedhill House Bromsberrow Road
Redmarley
Gloucester
GL19 3JU
Wales
Director NameMr Raymond Paul Lock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(93 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 1998)
RoleAccountant
Correspondence Address5 Birchlands Close
Mortimer Reading
Berkshire
RG7 3UG
Director NameRobert Ridley Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(93 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressMonks View Tydehams
Newbury
Berkshire
RG14 6JT
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(94 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 October 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameAlan Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(94 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressThe White House Casthorpe Road
Barrowby
Grantham
Lincolnshire
NG32 1DW
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(94 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL

Location

Registered Address18 Hanover Square
London
W1R 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 1999Dissolved (1 page)
17 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 1998Appointment of a voluntary liquidator (1 page)
19 October 1998Declaration of solvency (3 pages)
2 October 1998Secretary resigned;director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
18 August 1998Location of register of members (1 page)
29 January 1998Registered office changed on 29/01/98 from: bury house 31 bury street london EC3A 5AR (1 page)
21 January 1998Director resigned (1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1997New director appointed (6 pages)
13 October 1997Director resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: st vincent's grantham lincolnshire NG31 9EJ (1 page)
12 October 1997Return made up to 14/08/97; no change of members (7 pages)
18 July 1997Director resigned (1 page)
10 July 1997Full accounts made up to 31 December 1996 (9 pages)
27 January 1997Director resigned (1 page)
8 November 1996Director resigned (1 page)
30 September 1996New director appointed (3 pages)
23 August 1996Return made up to 14/08/96; full list of members (8 pages)
1 July 1996Full accounts made up to 31 December 1995 (9 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Registered office changed on 01/03/96 from: swan lane, evesham, worcs WR11 4PQ (1 page)
1 March 1996Director resigned (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Company name changed willmotts LIMITED\certificate issued on 19/02/96 (2 pages)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (4 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Director resigned (2 pages)
10 April 1995Particulars of mortgage/charge (36 pages)