Company NameMotorlodge (Brantfell Garage) Limited
DirectorsJanis Lynn Derry and Raymond Frederick Derry
Company StatusDissolved
Company Number03268222
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 5 months ago)
Previous NameMotorlodge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJanis Lynn Derry
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleTrainer
Correspondence AddressAppleton
Oxenholme Lane
Natland
Cumbria
LA9 7QH
Director NameRaymond Frederick Derry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAppleton
Oxenholme Lane, Natland
Kendal
Cumbria
LA9 7QH
Secretary NameJanis Lynn Derry
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleTrainer
Correspondence AddressAppleton
Oxenholme Lane
Natland
Cumbria
LA9 7QH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGeoffrey Martin & Co St James'S
House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 November 2000Dissolved (1 page)
23 August 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2000Registered office changed on 08/08/00 from: c/o geoffrey martin & company 30 park cross street leeds LS1 2QH (1 page)
10 March 2000Liquidators statement of receipts and payments (5 pages)
5 March 1999Appointment of a voluntary liquidator (1 page)
5 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 1999Statement of affairs (7 pages)
16 February 1999Registered office changed on 16/02/99 from: station house station road kendal cumbria LA9 6RY (1 page)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
20 November 1997Return made up to 24/10/97; full list of members (5 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
22 January 1997Ad 06/12/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
13 November 1996Company name changed motor view LIMITED\certificate issued on 14/11/96 (2 pages)
12 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Registered office changed on 01/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 October 1996Incorporation (13 pages)