Company NameMotorcycle Hire Limited
Company StatusDissolved
Company Number03824785
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date6 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 NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrace House
East End Way
Pinner
Middlesex
HA5 3BS
Director NameStephen McCullagh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressGreenfields 42 Trees Road
Hughenden
High Wycombe
Buckinghamshire
HP14 4PW
Secretary NameMr John Stuart Connah
NationalityBritish
StatusClosed
Appointed01 June 2003(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 06 August 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrace House
East End Way
Pinner
Middlesex
HA5 3BS
Director NameRichard Ian Widdowson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 12 September 2002)
RoleCompany Director
Correspondence Address29a Selby Lane
Keyworth
Nottingham
Nottinghamshire
NG12 5AQ
Secretary NameGraham Alan Jocelyn Cole
NationalityBritish
StatusResigned
Appointed01 September 1999(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressVenture House 333 Western Avenue
London
W3 0RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£639,394
Gross Profit£175,278
Net Worth£88,510
Current Liabilities£573,935

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2007Application for striking-off (1 page)
25 October 2006Return made up to 13/08/06; full list of members (7 pages)
1 September 2005Full accounts made up to 31 January 2005 (10 pages)
17 August 2005Return made up to 13/08/05; full list of members (7 pages)
29 October 2004Return made up to 13/08/04; full list of members (7 pages)
15 May 2004Full accounts made up to 31 January 2004 (10 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Auditor's resignation (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
16 September 2003Return made up to 13/08/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 31 January 2002 (6 pages)
4 October 2002Director resigned (1 page)
2 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2001Full accounts made up to 31 January 2001 (13 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
20 November 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Accounting reference date extended from 31/01/00 to 31/01/01 (1 page)
14 April 2000S-div 09/04/00 (1 page)
3 April 2000Accounting reference date shortened from 31/08/00 to 31/01/00 (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: venture house 333 western avenue london W3 0RS (1 page)
27 March 2000New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
13 August 1999Incorporation (17 pages)