Company NameMotorkit.net Limited
Company StatusDissolved
Company Number03834973
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameClipta 24000 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Budgen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(10 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address148 Hebble Lane
Halifax
West Yorkshire
HX3 5JL
Director NameJoanna Elizabeth Budgen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(10 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address148 Hebble Lane
Halifax
West Yorkshire
HX3 5JL
Director NameHilary Margaret Hall
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(10 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 05 February 2002)
RolePackaging Merchant
Correspondence Address30 Greystone Road
Penketh
Warrington
Cheshire
WA5 2ER
Secretary NameHilary Margaret Hall
NationalityBritish
StatusClosed
Appointed27 July 2000(10 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 05 February 2002)
RolePackaging Merchant
Correspondence Address30 Greystone Road
Penketh
Warrington
Cheshire
WA5 2ER
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX

Location

Registered AddressUnit 5 Technology Drive
Grange Road
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
16 August 2001Application for striking-off (1 page)
15 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
28 September 2000Return made up to 02/09/00; full list of members (7 pages)
8 August 2000Registered office changed on 08/08/00 from: westgate point westgate leeds west yorkshire LS1 2AX (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
26 April 2000Company name changed clipta 24000 LIMITED\certificate issued on 27/04/00 (2 pages)
2 September 1999Incorporation (22 pages)