Company NameMotoring Opportunities Limited
Company StatusDissolved
Company Number05673164
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameOrchidclose Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed03 September 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Neil David Addley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Green Lane
Harrogate
North Yorkshire
HG2 9LN
Director NameMr Graham Roger Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Orchard Rise
Richmond
Surrey
TW10 5BX
Director NameAndrew Dyson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2010)
RoleCompany Director
Correspondence Address6 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameMr Neil David Johnson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ellerton Road
Wandsworth
SW18 3NQ
Director NameMichael Dane Stewart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2008)
RoleCompany Director
Correspondence AddressTudor Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Secretary NameWendy Addley
NationalityBritish
StatusResigned
Appointed31 May 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2009)
RoleCompany Director
Correspondence Address75 Green Lane
Harrogate
North Yorkshire
HG2 9LN
Director NameNicholas Peter Hobble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleAccountant
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed18 February 2009(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director NameNeil Addison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 The Ridgewaye
Southborough
Tunbridge Wells
Kent
TN4 0AE
Secretary NameNeil Addison
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1A & N Media Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Application to strike the company off the register (3 pages)
9 October 2013Application to strike the company off the register (3 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(3 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(3 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Statement of company's objects (2 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
15 October 2010Appointment of Mr Matthew James Page as a director (2 pages)
15 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
15 October 2010Termination of appointment of Neil Addison as a director (1 page)
15 October 2010Termination of appointment of Neil Addison as a director (1 page)
15 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
15 October 2010Termination of appointment of Neil Addison as a secretary (1 page)
15 October 2010Termination of appointment of Neil Addison as a secretary (1 page)
15 October 2010Appointment of Mr Matthew James Page as a director (2 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
22 June 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
28 April 2010Termination of appointment of Andrew Dyson as a director (2 pages)
28 April 2010Termination of appointment of Andrew Dyson as a director (2 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
16 February 2010Termination of appointment of Nicholas Hobble as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 February 2010Termination of appointment of Nicholas Hobble as a director (2 pages)
13 May 2009Full accounts made up to 30 September 2008 (14 pages)
13 May 2009Full accounts made up to 30 September 2008 (14 pages)
4 March 2009Appointment terminated secretary wendy addley (1 page)
4 March 2009Secretary appointed nicholas peter hubble (3 pages)
4 March 2009Secretary appointed nicholas peter hubble (3 pages)
4 March 2009Appointment Terminated Secretary wendy addley (1 page)
26 February 2009Return made up to 12/01/09; full list of members (6 pages)
26 February 2009Return made up to 12/01/09; full list of members (6 pages)
26 January 2009Appointment terminated director neil johnson (1 page)
26 January 2009Appointment Terminated Director neil johnson (1 page)
22 January 2009Director appointed nicholas peter hobble (2 pages)
22 January 2009Director appointed nicholas peter hobble (2 pages)
19 January 2009Full accounts made up to 30 September 2007 (17 pages)
19 January 2009Full accounts made up to 30 September 2007 (17 pages)
2 December 2008Appointment Terminated Director michael stewart (1 page)
2 December 2008Appointment terminated director neil addley (1 page)
2 December 2008Appointment Terminated Director neil addley (1 page)
2 December 2008Director appointed leif mahon-daly (3 pages)
2 December 2008Appointment Terminated Director graham brown (1 page)
2 December 2008Registered office changed on 02/12/2008 from 75 green lane harrogate HG2 7LN (1 page)
2 December 2008Registered office changed on 02/12/2008 from 75 green lane harrogate HG2 7LN (1 page)
2 December 2008Director appointed leif mahon-daly (3 pages)
2 December 2008Appointment terminated director michael stewart (1 page)
2 December 2008Appointment terminated director graham brown (1 page)
29 April 2008Full accounts made up to 30 September 2006 (17 pages)
29 April 2008Full accounts made up to 30 September 2006 (17 pages)
18 January 2008Return made up to 12/01/08; full list of members (3 pages)
18 January 2008Return made up to 12/01/08; full list of members (3 pages)
16 March 2007Return made up to 12/01/07; full list of members (3 pages)
16 March 2007Return made up to 12/01/07; full list of members (3 pages)
16 March 2007Location of register of members (1 page)
16 March 2007Location of register of members (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
27 October 2006Company name changed orchidclose LIMITED\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed orchidclose LIMITED\certificate issued on 27/10/06 (2 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Memorandum and Articles of Association (11 pages)
7 June 2006Statement of affairs (11 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 10 upper bank street london E14 5JJ (1 page)
7 June 2006Ad 31/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006Statement of affairs (11 pages)
7 June 2006Memorandum and Articles of Association (11 pages)
7 June 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 10 upper bank street london E14 5JJ (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Ad 31/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
12 January 2006Incorporation (25 pages)
12 January 2006Incorporation (25 pages)