Company NameMotor Cycle Watch Limited
Company StatusDissolved
Company Number03089275
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 7 months ago)
Dissolution Date19 July 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Garfield Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameChristopher Michael Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cirrus Drive
Shinfield Park
Reading
RG2 9FL
Secretary NameChristopher Michael Taylor
NationalityBritish
StatusClosed
Appointed09 August 1995(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Cirrus Drive
Shinfield Park
Reading
RG2 9FL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Locks Court
429 Crofton Road
Orpington
Kent
BR6 8NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Application for striking-off (1 page)
10 August 2004Return made up to 09/08/04; full list of members (2 pages)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
13 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
1 August 2001Return made up to 09/08/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
2 October 2000Return made up to 09/08/00; full list of members (6 pages)
30 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
11 August 1999Return made up to 09/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(7 pages)
27 November 1998Accounts for a small company made up to 31 October 1998 (4 pages)
12 August 1998Return made up to 09/08/98; full list of members (7 pages)
4 December 1997Full accounts made up to 31 October 1997 (4 pages)
12 August 1997Return made up to 09/08/97; full list of members (7 pages)
29 November 1996Full accounts made up to 31 October 1996 (4 pages)
18 August 1996Return made up to 09/08/96; full list of members (7 pages)
31 October 1995Accounting reference date notified as 31/10 (1 page)
23 October 1995New director appointed (4 pages)
23 October 1995New secretary appointed;new director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 August 1995Director resigned (2 pages)
11 August 1995Secretary resigned (2 pages)