Company NameMotorstore (NE) Limited
Company StatusDissolved
Company Number02813055
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAlan Paul Howells
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1993(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 23 May 2000)
RoleManagement Consultant
Correspondence Address1 Turnpark,Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameKeith Brown
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2000)
RoleMotor Dealer
Correspondence Address7 Peart Close
Sherburn
Durham
DH6 1EE
Secretary NameKeith Brown
NationalityBritish
StatusClosed
Appointed22 September 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 23 May 2000)
RoleMotor Dealer
Correspondence Address7 Peart Close
Sherburn
Durham
DH6 1EE
Director NameIan Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleGeneral Trader
Correspondence Address28 Ridgeside
Kirk Merrington
Spennymoor
County Durham
DL16 7HG
Secretary NameLynn Margaret Howells
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleFinancial Administrator/Clerk
Correspondence Address41 Oval Park
Tudhoe
Spennymoor
County Durham
DL16 6LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered Address1 Station Road
Chester -Le -Street
County Durham
DH3 3DU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
27 July 1999Voluntary strike-off action has been suspended (1 page)
8 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
24 June 1999Application for striking-off (1 page)
15 September 1998Return made up to 27/04/98; change of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Full accounts made up to 30 September 1996 (5 pages)
12 May 1997Return made up to 27/04/97; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
6 June 1996Return made up to 27/04/96; no change of members (4 pages)
18 August 1995Return made up to 27/04/95; no change of members (4 pages)