Company NameMotorcycles 4 Less Limited
Company StatusDissolved
Company Number04605608
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameRalph Loader
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(1 year after company formation)
Appointment Duration5 years, 2 months (closed 24 February 2009)
RoleCo Director
Correspondence Address53 The Pastures
Stevenage
Hertfordshire
SG2 7DL
Secretary NameDouglas James How
NationalityBritish
StatusClosed
Appointed02 December 2003(1 year after company formation)
Appointment Duration5 years, 2 months (closed 24 February 2009)
RoleCo Director
Correspondence Address267 High Street
Arlesey
Bedfordshire
SG15 6TA
Director NameDouglas James How
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 24 February 2009)
RoleSales Manager
Correspondence Address267 High Street
Arlesey
Bedfordshire
SG15 6TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFive Ways, 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,545
Cash£200
Current Liabilities£113,519

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
23 February 2006Location of register of members (1 page)
23 February 2006Location of debenture register (1 page)
23 February 2006Return made up to 02/12/05; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: unit 8 tyne road middlefield industrial estate sandy bedfordshire SG19 1SA (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
20 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 02/12/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 01/12/04
(6 pages)
19 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 November 2004Ad 23/12/03--------- £ si 99@1=99 £ ic 101/200 (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 6 stratford road sandy bedfordshire SG19 2AB (1 page)
23 April 2004New director appointed (2 pages)
19 January 2004Return made up to 02/12/03; full list of members (6 pages)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
9 January 2004Ad 23/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 December 2002Incorporation (16 pages)