Company NameMot World Limited
Company StatusDissolved
Company Number01573135
CategoryPrivate Limited Company
Incorporation Date9 July 1981(42 years, 9 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NameBronzehurst Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Learmonth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(28 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Bewick Court
Princess Square
Newcastle Upon Tyne
NE1 8EZ
Director NameMr Andre Philip Camilleri
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 01 March 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressLake End
Newstead Abbey Park
Nottingham
NG15 8GE
Director NameMr Trevor Minchin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1993)
RoleRetail Manager
Correspondence Address2 Hazel Bank
Forest Town
Mansfield
Nottinghamshire
NG19 0QH
Secretary NameMr Trevor Minchin
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address2 Hazel Bank
Forest Town
Mansfield
Nottinghamshire
NG19 0QH
Secretary NameKeith Leslie Baigent
NationalityBritish
StatusResigned
Appointed17 December 1993(12 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address45 Unwin Street
Huthwaite
Sutton In Ashfield
Nottinghamshire
NG17 2PH
Secretary NameYvonne Blount
NationalityBritish
StatusResigned
Appointed31 August 2000(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressBlue Eaves
Mansfield Road
Ravenshead
Nottinghamshire
NG15 9HA
Director NameAndrew Mark Francis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2004)
RoleFinancial Director
Correspondence Address9 Park View
Pleasley
Mansfield
Nottingham Nottinghamshire
NG19 7QE
Secretary NameAndrew Mark Francis
NationalityBritish
StatusResigned
Appointed01 May 2002(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2004)
RoleFinancial Director
Correspondence Address9 Park View
Pleasley
Mansfield
Nottingham Nottinghamshire
NG19 7QE
Secretary NameYvonne Camilleri
NationalityBritish
StatusResigned
Appointed28 July 2005(24 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 2009)
RoleCompany Director
Correspondence AddressLake End
Newstead Abbey Park
Nottingham
Nottinghamshire
NG15 8GE
Secretary NameMr John Neil Tristram
StatusResigned
Appointed01 March 2010(28 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address118 Bewick Court
Princess Square
Newcastle Upon Tyne
NE1 8EZ
Director NameMr John Neil Tristram
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2010(28 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address118 Bewick Court
Princess Square
Newcastle Upon Tyne
NE1 8EZ

Location

Registered Address118 Bewick Court
Princess Square
Newcastle Upon Tyne
NE1 8EZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

99 at £1Robert Learmonth
99.00%
Ordinary
1 at £1Yvonne Camilleri
1.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 February 2012Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2012-02-18
  • GBP 100
(3 pages)
18 February 2012Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2012-02-18
  • GBP 100
(3 pages)
18 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 February 2012Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2012-02-18
  • GBP 100
(3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2011Termination of appointment of John Tristram as a secretary (1 page)
16 February 2011Termination of appointment of John Tristram as a director (1 page)
16 February 2011Termination of appointment of John Tristram as a secretary (1 page)
16 February 2011Termination of appointment of John Tristram as a director (1 page)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 November 2010Company name changed bronzehurst LIMITED\certificate issued on 16/11/10
  • CONNOT ‐ Change of name notice
(3 pages)
16 November 2010Company name changed bronzehurst LIMITED\certificate issued on 16/11/10
  • CONNOT ‐
(3 pages)
3 November 2010Director's details changed for Mr Robert Learmonth on 1 July 2010 (2 pages)
3 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Mr Robert Learmonth on 1 July 2010 (2 pages)
3 November 2010Director's details changed for Mr Robert Learmonth on 1 July 2010 (2 pages)
3 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
22 June 2010Appointment of Mr John Neil Tristram as a director (2 pages)
22 June 2010Appointment of Mr John Neil Tristram as a director (2 pages)
26 April 2010Termination of appointment of Andre Camilleri as a director (1 page)
26 April 2010Appointment of Mr Robert Learmonth as a director (2 pages)
26 April 2010Termination of appointment of Andre Camilleri as a director (1 page)
26 April 2010Appointment of Mr Robert Learmonth as a director (2 pages)
23 March 2010Appointment of Mr John Neil Tristram as a secretary (1 page)
23 March 2010Appointment of Mr John Neil Tristram as a secretary (1 page)
16 February 2010Registered office address changed from 41 St Johns Street Mansfield Notts NG18 1QJ on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 41 st Johns Street Mansfield Notts NG18 1QJ on 16 February 2010 (1 page)
19 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
19 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
13 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 May 2009Appointment terminated secretary yvonne camilleri (1 page)
26 May 2009Appointment Terminated Secretary yvonne camilleri (1 page)
9 October 2008Return made up to 01/09/08; full list of members (3 pages)
9 October 2008Return made up to 01/09/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2007Return made up to 01/09/07; full list of members (2 pages)
17 September 2007Return made up to 01/09/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 September 2006Return made up to 01/09/06; full list of members (2 pages)
12 September 2006Return made up to 01/09/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
4 May 2005Accounts for a small company made up to 31 December 2003 (9 pages)
4 May 2005Accounts for a small company made up to 31 December 2003 (9 pages)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
25 October 2004Return made up to 01/09/04; full list of members (7 pages)
25 October 2004Return made up to 01/09/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
12 September 2003Return made up to 01/09/03; full list of members (7 pages)
12 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 September 2002Return made up to 01/09/02; full list of members (7 pages)
4 September 2002Return made up to 01/09/02; full list of members (7 pages)
19 August 2002Return made up to 01/09/01; full list of members (6 pages)
19 August 2002Return made up to 01/09/01; full list of members (6 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000Return made up to 01/09/00; full list of members (6 pages)
25 September 2000Return made up to 01/09/00; full list of members (6 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned (1 page)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 September 1999Return made up to 01/09/99; no change of members (4 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Return made up to 01/09/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 September 1998Return made up to 01/09/98; no change of members (4 pages)
11 September 1998Return made up to 01/09/98; no change of members (4 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
18 September 1997Return made up to 01/09/97; full list of members (6 pages)
18 September 1997Return made up to 01/09/97; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1996Return made up to 01/09/96; no change of members (4 pages)
9 October 1996Return made up to 01/09/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 November 1995Return made up to 01/09/95; no change of members (4 pages)
6 November 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)