Company NameMotivation Engineering Limited
Company StatusDissolved
Company Number06231452
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameMotivation Cars Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameJoseph Samuel Lord
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(1 day after company formation)
Appointment Duration4 years (closed 17 May 2011)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address36 West Street
Leven
Beverley
North Humberside
HU17 5LF
Secretary NameMrs Linda Mary Lord
NationalityBritish
StatusClosed
Appointed01 May 2007(1 day after company formation)
Appointment Duration4 years (closed 17 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 West Street
Leven
East Yorkshire
HU17 5LF
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address36 West Street, Leven
Beverley
East Yorkshire
HU17 5LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishLeven
WardBeverley Rural
Built Up AreaLeven

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(4 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(4 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
17 January 2011Application to strike the company off the register (3 pages)
17 January 2011Application to strike the company off the register (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Company name changed motivation cars LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Joseph Samuel Lord on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Joseph Samuel Lord on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Joseph Samuel Lord on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 30/04/09; full list of members (3 pages)
18 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 January 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
14 January 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
21 May 2007Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
30 April 2007Incorporation (13 pages)
30 April 2007Incorporation (13 pages)