Company NameMotex Distribution Ltd
Company StatusDissolved
Company Number01226841
CategoryPrivate Limited Company
Incorporation Date18 September 1975(48 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameExpress Motor Factors (Romford) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameIan James
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(15 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 03 May 2005)
RoleMotor Factor
Correspondence Address104 Beauly Way
Romford
Essex
RM1 4XR
Director NameDavid Jameson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(15 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 03 May 2005)
RoleMotor Factor
Correspondence Address10 Pinecroft
Gidea Park
Romford
Essex
Secretary NameMrs Beverley Jameson
NationalityBritish
StatusClosed
Appointed24 August 1991(15 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address10 Pinecroft
Gidea Park
Romford
Essex
RM2 6DG

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£596
Cash£596

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 September 2003Return made up to 24/08/03; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 August 2001Return made up to 24/08/01; full list of members (6 pages)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 October 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 August 2000Return made up to 24/08/00; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
6 September 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
3 September 1999Return made up to 24/08/99; no change of members (4 pages)
26 August 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
2 April 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
29 October 1997Return made up to 24/08/97; no change of members (4 pages)
3 September 1996Return made up to 24/08/96; no change of members (4 pages)
20 May 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
20 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
15 April 1996Return made up to 24/08/95; full list of members (6 pages)