Company NameMotorway Oil Coolers Limited
Company StatusDissolved
Company Number00923026
CategoryPrivate Limited Company
Incorporation Date20 November 1967(56 years, 4 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameThink Automotive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Potter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(23 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney House
Billing Bear Lane Binfield
Bracknell
Berkshire
RG42 5PS
Secretary NamePhilippa Ann Potter
NationalityBritish
StatusClosed
Appointed05 November 1991(23 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressPalmers Moor House Palmers Moor Lane
Iver
Buckinghamshire
SL0 9LG
Director NameMr Matthew Anthony Potter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(28 years after company formation)
Appointment Duration8 years, 4 months (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dianthus Place
Winkfield Row
Bracknell
Berkshire
RG42 7PQ

Location

Registered Address292 Worton Road
Isleworth
Middlesex
TW7 6EL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2003Director's particulars changed (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
3 November 2003Application for striking-off (1 page)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 January 1999 (8 pages)
25 January 1999Return made up to 31/12/98; full list of members (5 pages)
2 December 1998Full accounts made up to 31 January 1998 (8 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 31/12/97; full list of members (5 pages)
3 December 1997Full accounts made up to 31 January 1997 (12 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
3 December 1996Full accounts made up to 31 January 1996 (12 pages)
13 February 1996Company name changed think automotive LIMITED\certificate issued on 14/02/96 (2 pages)
24 January 1996Return made up to 31/12/95; full list of members (5 pages)
30 November 1995Full accounts made up to 31 January 1995 (12 pages)
30 November 1995New director appointed (2 pages)