Company NameMotionbase (Holdings) Limited
Company StatusDissolved
Company Number03268262
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)
Previous NamesMotionbase (UK) Limited and Motionbase Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Ronald Birkett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address64 Salisbury Road
Farnborough
Hampshire
GU14 7AG
Director NameMr Mark Raymond Butcher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Grasmere Close
Merrow
Guildford
Surrey
GU1 2TG
Director NameDr Allyson Patricia Catherine Reed
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 31 January 2006)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
Upton
Oxon
OX11 9HD
Secretary NameMr Lynton David Boardman
NationalityBritish
StatusClosed
Appointed14 October 2002(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherwell
Forest Drive
Kingswood
Surrey
KT20 6LU
Director NameMr William John Phillips Witter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(4 days after company formation)
Appointment Duration1 day (resigned 29 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandford House
Station Road, Sandford
Winscombe
Avon
BS25 5RA
Secretary NameMelanie Jane Green
NationalityBritish
StatusResigned
Appointed28 October 1996(4 days after company formation)
Appointment Duration1 day (resigned 29 October 1996)
RolePersonal Assistant
Correspondence Address21 Newlands Green
Clevedon
North Somerset
BS21 5BU
Director NameRichard Danbury
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2000)
RoleChartered Engineer
Correspondence AddressBramble Cottage
Rectory Lane
Compton Martin
Bristol
BS40 6JP
Director NameIvor Stephen Gillbe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2002)
RoleCompany Director
Correspondence AddressGreensleaves
Bridge Road
Leigh Woods
Bristol
BS8 3PE
Secretary NameIvor Stephen Gillbe
NationalityBritish
StatusResigned
Appointed29 October 1996(5 days after company formation)
Appointment Duration5 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressGreensleaves
Bridge Road
Leigh Woods
Bristol
BS8 3PE
Director NameDr David Alexander Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address14 Napier Gardens
Guildford
Surrey
GU1 2PG
Director NameAndre Peter Knight
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(5 years, 3 months after company formation)
Appointment Duration3 months (resigned 20 May 2002)
RoleMarketing Director
Correspondence Address22 Penrose Way
Four Marks
Alton
Hampshire
GU34 5BG
Secretary NameElizabeth Thody
NationalityBritish
StatusResigned
Appointed13 February 2002(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 14 October 2002)
RoleSecretary
Correspondence AddressVentnor 46 Chertsy Road
Windlesham
Surrey
GU20 6EP
Director NamePaul Robert Read
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2004)
RoleSimulation
Correspondence Address3 Kingfisher Close
Wheathampstead
St. Albans
Hertfordshire
AL4 8JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed04 April 1997(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2002)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
15 July 2005Secretary's particulars changed (1 page)
23 February 2005Return made up to 12/10/04; full list of members (6 pages)
6 October 2004Full accounts made up to 31 March 2004 (12 pages)
29 September 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
5 January 2004Full accounts made up to 31 March 2003 (10 pages)
9 October 2003Return made up to 12/10/03; full list of members (7 pages)
11 March 2003Auditor's resignation (1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Location of register of members (1 page)
19 November 2002Return made up to 12/10/02; full list of members (7 pages)
6 November 2002New secretary appointed (1 page)
15 October 2002Secretary resigned (1 page)
2 October 2002Full accounts made up to 31 March 2002 (12 pages)
15 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 March 2002Auditor's resignation (1 page)
5 March 2002Registered office changed on 05/03/02 from: 178-180 hotwell road bristol BS8 4RP (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
23 January 2002Ad 01/04/99--------- £ si 50000@1 (2 pages)
5 December 2001Registered office changed on 05/12/01 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
31 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
16 October 2001Return made up to 12/10/01; full list of members (7 pages)
8 November 2000Return made up to 24/10/00; full list of members (7 pages)
8 November 2000Ad 01/04/99--------- £ si 50000@1 (2 pages)
3 November 2000Full group accounts made up to 31 March 2000 (18 pages)
7 February 2000Director resigned (1 page)
3 February 2000Full group accounts made up to 31 March 1999 (18 pages)
11 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1998Return made up to 24/10/98; full list of members (6 pages)
1 May 1998Registered office changed on 01/05/98 from: c/o witter-law 5 kings court little king street bristol BS1 4HW (1 page)
19 February 1998Secretary resigned (1 page)
12 February 1998Return made up to 24/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1998Company name changed motionbase LIMITED\certificate issued on 05/02/98 (2 pages)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
12 January 1998Ad 17/11/97--------- £ si 639360@1=639360 £ ic 940/640300 (2 pages)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 January 1998Nc inc already adjusted 15/11/97 (1 page)
22 December 1997Company name changed motionbase (uk) LIMITED\certificate issued on 23/12/97 (3 pages)
21 October 1997Director resigned (1 page)
2 July 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 July 1997Ad 05/04/97--------- £ si 938@1=938 £ ic 2/940 (2 pages)
2 July 1997£ nc 1000/10000 05/04/97 (1 page)
2 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
19 November 1996Company name changed guardnovel LIMITED\certificate issued on 20/11/96 (2 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996Registered office changed on 03/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 November 1996New secretary appointed (2 pages)
24 October 1996Incorporation (9 pages)