MOTORS DIRECTORS LIMITED
Status | DISSOLVED |
Company No. | 02872530 |
Category | Private Limited Company |
Incorporated | 17 Nov 1993 |
Age | 30 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 6 months, 22 days |
SUMMARY
MOTORS DIRECTORS LIMITED is an dissolved private limited company with number 02872530. It was incorporated 30 years, 6 months, 14 days ago, on 17 November 1993 and it was dissolved 2 years, 6 months, 22 days ago, on 09 November 2021. The company address is Citypoint 16th Floor Citypoint 16th Floor, London, EC2Y 9AW, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Aug 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-28
Officer name: Jeremy David Swinnerton
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change sail address company with old address new address
Date: 20 Sep 2019
Category: Address
Type: AD02
New address: Chalton House Uk-101-135 Luton Road Chalton Luton LU4 9TT
Old address: C/O General Motors Uk Ltd Griffin House Osborne Road Luton LU1 3YT England
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Old address: 10 Chiswell Street London EC1Y 4UQ
Change date: 2018-10-03
New address: Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-30
Officer name: Trudy Anne Patrick
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: General Motors Uk Limited
Change date: 2017-09-18
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Elizabeth Nicholls
Termination date: 2018-03-21
Documents
Termination director company with name termination date
Date: 20 Mar 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Beverley Hughes
Termination date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Termination director company with name termination date
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Sarah Alice Kennett
Termination date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Motors Nominees Limited
Termination date: 2016-01-25
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Beverley Hughes
Appointment date: 2016-01-15
Documents
Accounts with accounts type dormant
Date: 22 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natalie Sarah Alice Kennett
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Trudy Anne Patrick
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Ms Frances Elizabeth Nicholls
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Armitt
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hocking
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael William Armitt
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Baljinder Ahir
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Antony Sorensen
Change date: 2010-05-24
Documents
Termination director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Abbott
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change person director company with change date
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy David Swinnerton
Change date: 2011-09-21
Documents
Change corporate secretary company with change date
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-09-21
Officer name: Motors Secretaries Limited
Documents
Change registered office address company with date old address
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Address
Type: AD01
Old address: 4 Chiswell Street London EC1Y 4UP England
Change date: 2011-09-21
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Cook
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Baljinder Ahir
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Richard Abbott
Documents
Accounts with accounts type total exemption full
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Move registers to sail company
Date: 24 Nov 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 24 Nov 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-10
Officer name: Motors Secretaries Limited
Documents
Change corporate director company with change date
Date: 24 Nov 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-09-10
Officer name: Motors Nominees Limited
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-24
Old address: Griffin House General Motors Uk Limited Osborne Road Luton Bedfordshire LU1 3YT England
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Wilkes
Documents
Appoint person director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Glen Hocking
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Legacy
Date: 21 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 21/09/2009 from 4 chiswell street london EC1Y 4UP
Documents
Legacy
Date: 21 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Director appointed motors nominees LIMITED
Documents
Accounts with accounts type dormant
Date: 15 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gordon mckechnie
Documents
Accounts with accounts type dormant
Date: 17 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 24 Jan 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jan 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 25/07/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 29 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
UNIT 27 SLINGSBY CLOSE,NUNEATON,CV11 6RP
Number: | 08635771 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES DALSCOTE HOUSE,TOWCESTER,NN12 8NL
Number: | 06256178 |
Status: | ACTIVE |
Category: | Private Limited Company |
K10 ELITE CONSTRUCTION LIMITED
12 HANS ROAD,LONDON,SW3 1RT
Number: | 11420440 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOXLEY HOUSE,NOTTINGHAM,NG2 3NG
Number: | 11506989 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
93 TELFORD AVENUE,LEAMINGTON SPA,CV32 7HQ
Number: | 08115979 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRACKLEY CLOSE,COVENTRY,CV6 2BJ
Number: | 09772351 |
Status: | ACTIVE |
Category: | Private Limited Company |