Company NameMotavision Limited
Company StatusDissolved
Company Number01899624
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusClosed
Appointed07 September 1998(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(16 years after company formation)
Appointment Duration9 months, 4 weeks (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameMr Gerald Gordon Hodges
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 September 1992)
RoleCompany Director
Correspondence AddressMotor Care House
East Street
Faversham
Kent
ME13 8AD
Director NameMr Leslie Philip Washington
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hamble Road
Oadby
Leicester
Leicestershire
LE2 4NX
Secretary NameMr Gerald Gordon Hodges
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 September 1992)
RoleCompany Director
Correspondence AddressMotor Care House
East Street
Faversham
Kent
ME13 8AD
Director NameMr Anthony Graham Boyes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressFlorence House 39 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BQ
Director NameMr Timothy John Charlton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleFinancial Controller
Correspondence Address5 Hartside Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JR
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Secretary NameMr Timothy John Charlton
NationalityBritish
StatusResigned
Appointed23 September 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 September 1996)
RoleFinancial Controller
Correspondence Address5 Hartside Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JR
Secretary NameMr Nigel Foster Rogers
NationalityBritish
StatusResigned
Appointed19 September 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY

Location

Registered AddressStephen House
Brenda Road
Hartlepool
Cleveland
TS25 2BQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£21,433
Current Liabilities£21,433

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
25 June 2001Application for striking-off (1 page)
8 June 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Return made up to 06/05/00; full list of members (6 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Return made up to 06/05/99; full list of members (9 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
20 May 1998Return made up to 06/05/98; no change of members (6 pages)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 May 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (2 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 June 1996Return made up to 12/05/96; full list of members (6 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)
7 June 1995Return made up to 12/05/95; no change of members (4 pages)
26 April 1995Director resigned (2 pages)