Company NameEj Motors Limited
Company StatusDissolved
Company Number02971905
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameWendy Johnson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(same day as company formation)
RoleSecretary
Correspondence Address14 Purley Square
Plains Farm
Sunderland
Tyne & Wear
SR3 1RG
Secretary NameWendy Johnson
NationalityBritish
StatusClosed
Appointed28 September 1994(same day as company formation)
RoleSecretary
Correspondence Address14 Purley Square
Plains Farm
Sunderland
Tyne & Wear
SR3 1RG
Director NameSheila Johnson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 12 April 2005)
RoleAdministrator
Correspondence Address6 Wilton Square
Grangetown
Sunderland
Tyne And Wear
SR2 9NP
Director NameJohn Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(7 years after company formation)
Appointment Duration3 years, 5 months (closed 12 April 2005)
RoleMechanic
Correspondence Address35 Londonderry Tower
Sunderland
Tyne & Wear
SR1 2LB
Director NameEllen Johnson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleBook Keeper
Correspondence Address14 Purley Square
Plains Farm
Sunderland
Tyne & Wear
SR3 1RG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMichael Adamson & Co
115 Chester Road
Sunderland
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Financials

Year2014
Net Worth-£5,944
Current Liabilities£5,944

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
12 November 2004Return made up to 28/09/04; full list of members (7 pages)
12 November 2004Application for striking-off (1 page)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 October 2003Return made up to 28/09/03; full list of members (7 pages)
14 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 November 2002Return made up to 28/09/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 October 2001New director appointed (2 pages)
10 October 2001Return made up to 28/09/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 October 2000Return made up to 28/09/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 October 1999Return made up to 28/09/99; full list of members (6 pages)
7 December 1998Return made up to 28/09/98; change of members (6 pages)
26 August 1998Full accounts made up to 30 September 1997 (13 pages)
15 October 1997Return made up to 28/09/97; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
10 July 1997Accounts for a small company made up to 30 September 1996 (10 pages)
26 June 1997Registered office changed on 26/06/97 from: michael adamson & co 190 chester road sunderland SR4 7EY (1 page)
30 October 1996Return made up to 28/09/96; no change of members
  • 363(287) ‐ Registered office changed on 30/10/96
(4 pages)
19 July 1996Full accounts made up to 30 September 1995 (11 pages)
4 October 1995Return made up to 28/09/95; full list of members (6 pages)