Company NameMotivetoday Limited
Company StatusDissolved
Company Number02457357
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 3 months ago)
Dissolution Date3 March 1992 (32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameSaeed Mohammed Baksh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (closed 03 March 1992)
RoleManufacturer Of Knitwear
Correspondence AddressThe Vestry
Church Hill Thorner
Leeds
West Yorkshire
LS14 3EG
Director NameMr Aftab Iqbal
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (closed 03 March 1992)
RoleManufacturer Of Knitwear
Correspondence Address30 Whinmoor Crescent
Leeds
West Yorkshire
LS14 1EW
Secretary NameSaeed Mohammed Baksh
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (closed 03 March 1992)
RoleCompany Director
Correspondence AddressThe Vestry
Church Hill Thorner
Leeds
West Yorkshire
LS14 3EG

Location

Registered AddressC/O Begbies Traynor
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
3 March 1998Registered office changed on 03/03/98 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
2 March 1998Statement of affairs (7 pages)
2 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1998Appointment of a voluntary liquidator (1 page)
30 April 1997Return made up to 08/01/97; full list of members (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
11 February 1996Return made up to 08/01/96; no change of members (4 pages)