Company NameMotionplayer Limited
Company StatusDissolved
Company Number03031395
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)

Directors

Director NameMr Trevor John Ainger
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 May 1997)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address9 Suffolk Way
Hornchurch
Essex
RM11 3ET
Director NameMr Daniel Fancourt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 May 1997)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address26 Credon Road
London
SE16 3AB
Secretary NameMr Trevor John Ainger
NationalityBritish
StatusClosed
Appointed25 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 May 1997)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address9 Suffolk Way
Hornchurch
Essex
RM11 3ET
Director NameDavid Thomas Holsgrove
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 August 1995)
RoleBuilder
Correspondence Address31 John Kennedy House
Rotherhithe Old Road
London
SE16 2QE
Director NameEdward Albert Lawson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(2 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 August 1995)
RolePrintworker
Correspondence Address29 Cooper Close
Waterloo
London
SE1 7QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address82 Galley Wall Road
London
SE16 3PB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End25 May

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
20 November 1996Application for striking-off (1 page)
16 July 1996Registered office changed on 16/07/96 from: 135/137 commercial street london E1 6BJ (1 page)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
2 August 1995Accounting reference date notified as 25/05 (1 page)
1 August 1995Ad 25/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
22 June 1995New director appointed (2 pages)
22 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 June 1995Director resigned;new director appointed (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995Registered office changed on 22/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)