Company NameMotocraft Limited
Company StatusDissolved
Company Number01474046
CategoryPrivate Limited Company
Incorporation Date18 January 1980(44 years, 3 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(12 years after company formation)
Appointment Duration9 years (closed 30 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusClosed
Appointed30 July 1993(13 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 30 January 2001)
RoleSurveyor/Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameRobert Guy Speir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 January 1992)
RoleCompany Director
Correspondence Address21 Princess Road
London
NW1 8JR
Secretary NameMark Christopher Tellwright
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 January 1992)
RoleCompany Director
Correspondence Address27 Caroline Terrace
London
SW1W 8JT
Director NameMr James Richard Dawes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceAlgarve, Portugal
Correspondence AddressCoombe Farm
Coombe Lane, Brighstone
Newport
Isle Of Wight
PO30 4AY
Director NameMr Raj Kumar Desaur
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address15 Cardinal Road
Feltham
Middlesex
TW13 5AL
Secretary NamePeter William Ranford
NationalityBritish
StatusResigned
Appointed29 January 1992(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address19 Southdown Road
London
SW20 8PT

Location

Registered Address108a Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
31 August 2000Application for striking-off (1 page)
24 December 1999Return made up to 30/11/99; full list of members (6 pages)
30 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1999Full accounts made up to 30 November 1998 (2 pages)
24 February 1999Return made up to 30/11/98; full list of members (7 pages)
20 April 1998Full accounts made up to 30 November 1997 (2 pages)
23 January 1998Return made up to 30/11/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 November 1996 (10 pages)
16 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 1996Full accounts made up to 30 November 1995 (9 pages)
29 November 1995Return made up to 30/11/95; full list of members (14 pages)