Company NameMotron International Limited
DirectorsMichael John Brisland and Erwin De Ruiter
Company StatusDissolved
Company Number02808172
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Previous NameMotron Dynamics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael John Brisland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleEngineer
Correspondence Address12 Windermere Road
Penistone
Sheffield
South Yorkshire
S36 8HL
Director NameErwin De Ruiter
Date of BirthMay 1959 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed05 October 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleAccountant
Correspondence AddressDam 27
Amsterdam
1012 Js
Secretary NameMrs Margaret Lavina Brisland
NationalityBritish
StatusCurrent
Appointed21 June 1996(3 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence Address12 Windermere Road
Penistone
Sheffield
South Yorkshire
S30 6HL
Secretary NameLyndon Jamie Wright
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleElectronics
Correspondence Address9 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameLyndon Jamie Wright
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleElectronics
Correspondence Address9 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Secretary NameMr Colin Seabrook
NationalityBritish
StatusResigned
Appointed31 December 1995(2 years, 8 months 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, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

17 March 2000Dissolved (1 page)
17 December 1999Return of final meeting in a creditors' voluntary winding up (4 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)
19 December 1996Registered office changed on 19/12/96 from: st john's house 3 nettleton road dalton dalton huddersfield west yorkshire HD5 9SU (1 page)
19 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1996Declaration of mortgage charge released/ceased (1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996New secretary appointed (2 pages)
20 May 1996Return made up to 08/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Full group accounts made up to 31 December 1994 (17 pages)
19 May 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
11 March 1995Particulars of mortgage/charge (10 pages)