Company NameMotor 100 Limited
Company StatusDissolved
Company Number01659665
CategoryPrivate Limited Company
Incorporation Date20 August 1982(41 years, 8 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Robert Macrae
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(8 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 31 July 2007)
RoleMarketing Executive
Correspondence AddressVilla Tessa
Petra Tou Nero, 8642 Armargeti
Pafos
Cyprus
Director NamePaul Albert Macrae
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(8 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 31 July 2007)
RoleCompany Director
Correspondence AddressVilla Tessa
Petra Tou Nero, 8642 Armargeti
Pafos
Cyprus
Secretary NameJohn Robert Macrae
NationalityBritish
StatusClosed
Appointed30 June 1991(8 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 31 July 2007)
RoleMarketing Executive
Correspondence AddressVilla Tessa
Petra Tou Nero, 8642 Armargeti
Pafos
Cyprus
Director NameAndrew Robert Macrae
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 31 July 2007)
RoleCompany Director
Correspondence AddressWinter House
Waltham Road, White Waltham
Maidenhead
Berkshire
SL6 3SH

Location

Registered AddressSterling House, 175 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (1 page)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
1 September 2006Location of register of members (1 page)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Location of debenture register (1 page)
1 September 2006Return made up to 30/06/06; full list of members (3 pages)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
12 August 2003New director appointed (2 pages)
25 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 August 2001Return made up to 30/06/01; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 December 1998Registered office changed on 17/12/98 from: 85/87 basingstoke road reading berkshire RG2 0HA (1 page)
8 December 1998Return made up to 30/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
20 July 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 September 1996Return made up to 30/06/96; full list of members (6 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1995Return made up to 30/06/95; no change of members (4 pages)