Company NameMotivity (Sales) Limited
DirectorDerek Norton Wadlow
Company StatusDissolved
Company Number01591307
CategoryPrivate Limited Company
Incorporation Date14 October 1981(42 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Norton Wadlow
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RolePackaging Consultant
Correspondence AddressBack Of The Moon Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameMr Derek Norton Wadlow
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBack Of The Moon Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMrs Avril Roberta Mulberry
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2002)
RoleSales Director
Correspondence Address2 The Chase
Sunbury On Thames
Middlesex
TW16 5AN

Location

Registered AddressTomlinsons
2 Ac Court High Street
Thomas Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Turnover£253,847
Gross Profit£92,775
Net Worth£21,093
Cash£11,621
Current Liabilities£80,380

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2002Appointment of a voluntary liquidator (1 page)
8 November 2002Statement of affairs (6 pages)
17 October 2002Registered office changed on 17/10/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
1 October 2002Director resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 January 2002Registered office changed on 17/01/02 from: 2 green street lower sunbury TW16 6RN (1 page)
15 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
5 January 2001Return made up to 31/12/00; no change of members (4 pages)
29 September 2000Full accounts made up to 30 April 2000 (9 pages)
26 January 2000Return made up to 31/12/99; no change of members (6 pages)
30 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1999Full accounts made up to 30 April 1999 (9 pages)
17 February 1999Full accounts made up to 30 April 1998 (11 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 March 1998Full accounts made up to 30 April 1997 (11 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
22 June 1997Registered office changed on 22/06/97 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
30 January 1997Registered office changed on 30/01/97 from: exmouth villa, 34, elmgrove road, weybridge, surrey. KT13 8PD. (1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Full accounts made up to 30 April 1995 (9 pages)