Company NameMotormile Finance Limited
Company StatusDissolved
Company Number04107601
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameIndex Link Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Anthony Petty
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(same day as company formation)
RoleMotor Finance
Country of ResidenceUnited Kingdom
Correspondence Address26 Perseverance Street
Pudsey
Leeds
West Yorkshire
LS28 7PZ
Secretary NameLesley Petty
NationalityBritish
StatusClosed
Appointed14 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Perseverance Street
Pudsey
Leeds
West Yorkshire
LS28 7PZ
Director NameRichard Michael Donworth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleMotor Finance
Correspondence Address35a Robin Lane
Pudsey
West Yorkshire
LS28 8AA
Secretary NameMr Neil Anthony Petty
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleMotor Finance
Country of ResidenceUnited Kingdom
Correspondence Address26 Perseverance Street
Pudsey
Leeds
West Yorkshire
LS28 7PZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressHazelcroft House
322 Harrogate Road
Eccleshill
Bradford
BD2 3TB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Return made up to 14/11/08; full list of members (3 pages)
21 January 2009Resolutions
  • RES13 ‐ Re sale of property 25/11/2008
(3 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2008Return made up to 14/11/07; full list of members (2 pages)
20 December 2007Return made up to 14/11/06; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
17 February 2006Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
31 October 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
5 July 2005Registered office changed on 05/07/05 from: buckle barton chartered accountants, sanderson house station road horsforth leeds LS18 5NT (1 page)
11 May 2005Particulars of mortgage/charge (3 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
18 December 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
28 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
8 October 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
17 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
11 December 2001Return made up to 14/11/01; full list of members (6 pages)
11 December 2001Director resigned (1 page)
10 October 2001Ad 14/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2001£ nc 100/1000 14/11/00 (1 page)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2001Registered office changed on 27/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001New director appointed (2 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 November 2000Company name changed index link LIMITED\certificate issued on 01/12/00 (2 pages)
14 November 2000Incorporation (16 pages)