Company NameMotron Dynamics Limited
DirectorMichael John Brisland
Company StatusDissolved
Company Number01600411
CategoryPrivate Limited Company
Incorporation Date27 November 1981(42 years, 5 months ago)
Previous NameDensitron Dynamics Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMichael John Brisland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence Address12 Windermere Road
Penistone
Sheffield
South Yorkshire
S36 8HL
Secretary NameMrs Margaret Lavina Brisland
NationalityBritish
StatusCurrent
Appointed21 June 1996(14 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence Address12 Windermere Road
Penistone
Sheffield
South Yorkshire
S30 6HL
Director NameMr Richard Michael Driscoll
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1991(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 May 1992)
RoleEngineer
Correspondence Address785 Broken Bit Road
Rembit
South Carolina 29128
Foreign
Director NameAndrew David Greenaway
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 1992)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address107 Berry Lane
Langdon Hills
Basildon
Essex
SS16 6AN
Director NameMr Clifford Hardcastle
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence Address61 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Secretary NameIan Daniel Sibson
NationalityBritish
StatusResigned
Appointed30 May 1991(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 June 1994)
RoleCompany Director
Correspondence Address96 Glebe Lane
Barming
Maidstone
Kent
ME16 9BA
Director NameRichard Alan Spicer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 June 1994)
RoleChartered Accountant
Correspondence AddressAnerley House The Crescent
West Bergholt
Colchester
Essex
CO6 3DA
Secretary NameLyndon Jamie Wright
NationalityBritish
StatusResigned
Appointed06 June 1994(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleElectronics Engineer
Correspondence Address9 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameLyndon Jamie Wright
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(13 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 1995)
RoleEngineer
Correspondence Address9 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Secretary NameMr Colin Seabrook
NationalityBritish
StatusResigned
Appointed31 December 1995(14 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilleygarth Farm
Skerne
Driffield
North Humberside
YO25 9HS

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 May 2000Dissolved (1 page)
11 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
20 December 1996Registered office changed on 20/12/96 from: st johns house 3 nettleton road dalton huddersfield HD5 9SU (1 page)
20 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996New secretary appointed (2 pages)
20 May 1996Return made up to 01/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1995Full accounts made up to 31 December 1994 (16 pages)
19 May 1995Return made up to 01/05/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)