Company NameMotorcycle Hq Ltd
Company StatusDissolved
Company Number03550987
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Barbara Ann Dyer
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Swakeleys Drive
Ickenham
Middlesex
UB10 8QE
Director NameMr Keith James Warren
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Mill Road
West Drayton
Middlesex
UB7 7EH
Secretary NameMrs Barbara Ann Dyer
NationalityBritish
StatusClosed
Appointed30 July 2007(9 years, 3 months after company formation)
Appointment Duration1 year (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Swakeleys Drive
Ickenham
Middlesex
UB10 8QE
Secretary NameMichelle Dyer
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Swakeley's Drive
Ickenham
Middx
UB10 8QE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address74 Mill Road
West Drayton
Middlesex
UB7 7EH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£143,727
Cash£1,779
Current Liabilities£127,677

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
16 April 2008Application for striking-off (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (1 page)
30 July 2007Registered office changed on 30/07/07 from: 9 high street yiewsley west drayton middlesex UB7 7QG (1 page)
23 April 2007Return made up to 23/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 July 2006Return made up to 23/04/06; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
4 May 2005Return made up to 23/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 May 2004Return made up to 23/04/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
28 July 2003Return made up to 23/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
21 May 2002Return made up to 23/04/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2000Return made up to 23/04/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
11 May 1999Return made up to 23/04/99; full list of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Ad 23/04/98-24/04/98 £ si 100@1=100 £ ic 1/101 (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 332 horton road datchet slough berkshire SL3 9HJ (1 page)
19 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
23 April 1998Incorporation (14 pages)