Company NameMotorway Direct Extended Warranties Limited
Company StatusDissolved
Company Number03114906
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date7 October 1997 (26 years, 7 months ago)
Previous NameMotorway Extended Warranties Limited

Directors

Director NameFrederick Donald Pinkney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 07 October 1997)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressHousley Hall
Housley Lane
Sheffield
South Yorkshire
S35 2UD
Secretary NamePaul Nigel Pinkney
NationalityBritish
StatusClosed
Appointed23 August 1996(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 07 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Ampthill Road
Silsoe
Bedford
Bedfordshire
MK45 4DX
Director NameMr Peter Clarkson
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuerncliffe House Home Farm Court
Wortley
Sheffield
Yorkshire
S35 7DT
Director NameJohn Michael Howard Dunhill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleFinance Services Director
Correspondence AddressEastfield Farm House Doncaster Road
Tickhill
Doncaster
South Yorkshire
DN11 9JD
Director NameGeoffrey Woodhead
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleFinance Services Director
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Secretary NameGeoffrey Woodhead
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleFinance Services Director
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameMCM Services Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameAction Company Services Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QY

Location

Registered AddressMoorgate House
Moorgate
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
9 September 1996Secretary's particulars changed (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
13 June 1996Director resigned (2 pages)
13 June 1996New director appointed (1 page)
8 May 1996Memorandum and Articles of Association (11 pages)
3 May 1996Company name changed motorway extended warranties lim ited\certificate issued on 07/05/96 (2 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
1 February 1996Accounting reference date notified as 31/01 (1 page)
17 November 1995New director appointed (2 pages)
17 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Registered office changed on 17/11/95 from: overseas house 19/23 ironmonger row london. EC1V 3QY. (1 page)
17 November 1995Director resigned (2 pages)
17 October 1995Incorporation (26 pages)