Company NameMotaparts Limited
Company StatusDissolved
Company Number02121359
CategoryPrivate Limited Company
Incorporation Date9 April 1987(36 years, 12 months ago)
Dissolution Date19 May 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 19 May 2009)
RoleFinance Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameMartin Howard Waite
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 19 May 2009)
RoleAccountant
Correspondence Address26 Fagley Croft
Bradford
West Yorkshire
BD2 3JQ
Secretary NameMartin Howard Waite
NationalityBritish
StatusClosed
Appointed02 June 2003(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 19 May 2009)
RoleAccountant
Correspondence Address26 Fagley Croft
Bradford
West Yorkshire
BD2 3JQ
Director NameGraham Edward Waters
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 January 1998)
RoleAccountant
Correspondence AddressWarren Hills Cottage
Warren Hills Road
Coalville
Leicestershire
LE67 4UY
Director NameMr Paul Iwan Kucharskyi
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Larchwood Avenue
Groby
Leicester
Leicestershire
LE6 0ER
Director NameMr Michael David Clarke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 January 1998)
RoleRetailer
Correspondence AddressThe Huntsmans Lodge Paudy Lane
Barrow On Soar
Loughborough
Leicestershire
LE12 8HX
Secretary NameGraham Edward Waters
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 January 1998)
RoleCompany Director
Correspondence AddressWarren Hills Cottage
Warren Hills Road
Coalville
Leicestershire
LE67 4UY
Director NameMr Richard Leonard Withers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1995)
RoleSales & Marketing Dir
Country of ResidenceEngland
Correspondence Address8 Manor Road Extension
Oadby
Leicestershire
LE2 4FF
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 1999)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed09 January 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 1999)
RoleSolicitor
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Director NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Secretary NameNigel Howard Robertshaw
NationalityBritish
StatusResigned
Appointed03 August 1999(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Malcolm Lawson Shilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU

Location

Registered AddressMaccess House, Longbow Close
Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2008Registered office changed on 05/02/08 from: spen lane cleckheaton west yorkshire BD19 4PG (1 page)
12 September 2007Return made up to 03/08/07; full list of members (2 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
9 October 2006Return made up to 03/08/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Return made up to 03/08/05; full list of members (2 pages)
23 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 July 2004Return made up to 06/07/04; full list of members (7 pages)
11 August 2003Return made up to 06/07/03; full list of members (7 pages)
12 June 2003Registered office changed on 12/06/03 from: c/o maccess LTD waterside court crewe road baguley wythenshawe manchester M23 9BE (1 page)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Secretary resigned;director resigned (1 page)
28 May 2003Full accounts made up to 30 September 2002 (7 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
13 August 2002Auditor's resignation (2 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 December 2001Particulars of mortgage/charge (15 pages)
14 November 2001Particulars of mortgage/charge (11 pages)
31 October 2001Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page)
13 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
28 July 2001Return made up to 06/07/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
24 July 2000Return made up to 06/07/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned;director resigned (1 page)
1 September 1999New director appointed (7 pages)
26 August 1999Registered office changed on 26/08/99 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
16 August 1999Declaration of assistance for shares acquisition (14 pages)
12 August 1999Particulars of mortgage/charge (10 pages)
12 August 1999Auditor's resignation (1 page)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
13 July 1999Return made up to 06/07/99; full list of members (5 pages)
7 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 August 1998Return made up to 06/07/98; full list of members (5 pages)
4 August 1998Location of register of members (1 page)
4 August 1998Location of debenture register (1 page)
26 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 January 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: 151 scudamore road leicester LE3 1UQ (1 page)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998New director appointed (2 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
17 July 1995Return made up to 06/07/95; no change of members (4 pages)
17 July 1995Director resigned (2 pages)