Company NameMOTO Mx Limited
Company StatusDissolved
Company Number05056003
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Directors

Director NamePaul Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(2 days after company formation)
Appointment Duration1 year, 7 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address129 Sycamore Copse
Wakefield
West Yorkshire
WF2 8DG
Secretary NameKaren Sunderland
NationalityBritish
StatusClosed
Appointed07 June 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 18 October 2005)
RoleAdministration
Correspondence Address129 Sycamore Copse
Wakefield
West Yorkshire
WF2 8DG
Director NameMr Stephen Reape
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fishponds Drive
Crigglestone
Wakefield
West Yorkshire
WF4 3PB
Secretary NameMr Stephen Reape
NationalityBritish
StatusResigned
Appointed27 February 2004(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Fishponds Drive
Crigglestone
Wakefield
West Yorkshire
WF4 3PB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address129 Sycamore Copse
Wakefield
West Yorkshire
WF2 8DG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2005Total exemption small company accounts made up to 30 October 2004 (4 pages)
8 August 2005Accounting reference date shortened from 28/02/05 to 30/10/04 (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Registered office changed on 14/04/05 from: unit 9F headway business park denby dale road wakefield yorkshire WF2 9AZ (1 page)
13 April 2005Application for striking-off (1 page)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: certax accounting brandy carr house 45 jerry clay lane wrenthorpe west yorkshire WF2 0NP (1 page)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)