Company NameMotortoken Limited
Company StatusDissolved
Company Number03132836
CategoryPrivate Limited Company
Incorporation Date30 November 1995(28 years, 5 months ago)
Dissolution Date13 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Hayden Howard Measham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 1996(1 month after company formation)
Appointment Duration15 years, 2 months (closed 13 March 2011)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address12 Disraeli Park
Beaconsfield
Buckinghamshire
HP9 2QE
Secretary NameJalyn Anne Measham
NationalityBritish
StatusClosed
Appointed02 January 1996(1 month after company formation)
Appointment Duration15 years, 2 months (closed 13 March 2011)
RoleCompany Director
Correspondence Address12 Disraeli Park
Beaconsfield
Buckinghamshire
HP9 2QE
Director NameMiss Susan Jane Silvester
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 02 January 1996)
RoleAdministrator
Correspondence Address14 Avenue Road
Acton
London
W3 8NS
Secretary NameArnold Malcolm Bryant
NationalityBritish
StatusResigned
Appointed21 December 1995(3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 02 January 1996)
RoleAccountant
Correspondence AddressFairlawns
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2011Final Gazette dissolved following liquidation (1 page)
13 December 2010Return of final meeting in a creditors' voluntary winding up (7 pages)
13 December 2010Liquidators statement of receipts and payments to 8 December 2010 (11 pages)
13 December 2010Liquidators statement of receipts and payments to 8 December 2010 (11 pages)
13 December 2010Return of final meeting in a creditors' voluntary winding up (7 pages)
13 December 2010Liquidators' statement of receipts and payments to 8 December 2010 (11 pages)
16 August 2010Liquidators statement of receipts and payments to 10 August 2010 (7 pages)
16 August 2010Liquidators' statement of receipts and payments to 10 August 2010 (7 pages)
26 February 2010Liquidators statement of receipts and payments to 10 February 2010 (6 pages)
26 February 2010Liquidators' statement of receipts and payments to 10 February 2010 (6 pages)
24 August 2009Liquidators' statement of receipts and payments to 10 August 2009 (9 pages)
24 August 2009Liquidators statement of receipts and payments to 10 August 2009 (9 pages)
15 August 2008Statement of affairs with form 4.19 (6 pages)
15 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2008Statement of affairs with form 4.19 (6 pages)
15 August 2008Registered office changed on 15/08/2008 from 321 greenford road greenford middlesex UB6 8RE (1 page)
15 August 2008Appointment of a voluntary liquidator (1 page)
15 August 2008Appointment of a voluntary liquidator (1 page)
15 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-11
(1 page)
15 August 2008Registered office changed on 15/08/2008 from 321 greenford road greenford middlesex UB6 8RE (1 page)
3 July 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
3 July 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
17 January 2008Return made up to 30/11/07; full list of members (2 pages)
17 January 2008Return made up to 30/11/07; full list of members (2 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
20 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
30 January 2007Accounts for a small company made up to 31 January 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 January 2006 (7 pages)
21 December 2006Return made up to 30/11/06; full list of members (6 pages)
21 December 2006Return made up to 30/11/06; full list of members (6 pages)
29 November 2005Return made up to 30/11/05; full list of members (6 pages)
29 November 2005Return made up to 30/11/05; full list of members (6 pages)
23 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
23 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
24 November 2004Return made up to 30/11/04; full list of members (6 pages)
24 November 2004Return made up to 30/11/04; full list of members (6 pages)
28 November 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
28 November 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
21 November 2003Return made up to 30/11/03; full list of members (6 pages)
21 November 2003Return made up to 30/11/03; full list of members (6 pages)
13 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
13 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
1 December 2002Return made up to 30/11/02; full list of members (6 pages)
1 December 2002Return made up to 30/11/02; full list of members (6 pages)
30 January 2002Return made up to 30/11/01; full list of members (6 pages)
30 January 2002Return made up to 30/11/01; full list of members (6 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (9 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (9 pages)
2 January 2001Return made up to 30/11/00; full list of members (6 pages)
2 January 2001Return made up to 30/11/00; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 30/11/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 December 1998Return made up to 30/11/98; no change of members (4 pages)
10 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1998Full accounts made up to 31 January 1998 (15 pages)
1 December 1998Full accounts made up to 31 January 1998 (15 pages)
28 November 1997Return made up to 30/11/97; no change of members (4 pages)
28 November 1997Return made up to 30/11/97; no change of members (4 pages)
14 October 1997Full accounts made up to 31 January 1997 (15 pages)
14 October 1997Full accounts made up to 31 January 1997 (15 pages)
27 August 1997Return made up to 30/11/96; full list of members; amend (6 pages)
27 August 1997Return made up to 30/11/96; full list of members; amend (6 pages)
7 February 1997Return made up to 30/11/96; full list of members (6 pages)
7 February 1997Return made up to 30/11/96; full list of members (6 pages)
15 July 1996Accounting reference date notified as 31/01 (1 page)
15 July 1996Accounting reference date notified as 31/01 (1 page)
29 April 1996£ nc 1000/500000 15/04/96 (1 page)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996£ nc 1000/500000 15/04/96 (1 page)
29 April 1996Ad 15/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 April 1996Ad 15/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Director resigned (1 page)
29 January 1996Secretary resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996Secretary resigned (1 page)
29 January 1996Director resigned (1 page)
4 January 1996Secretary resigned (2 pages)
4 January 1996New secretary appointed (2 pages)
4 January 1996Secretary resigned (2 pages)
4 January 1996Registered office changed on 04/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 January 1996New secretary appointed (2 pages)
4 January 1996Director resigned (1 page)
4 January 1996New director appointed (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Registered office changed on 04/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 January 1996New director appointed (1 page)
30 November 1995Incorporation (12 pages)
30 November 1995Incorporation (9 pages)