Company NameMOTO Hart Limited
Company StatusDissolved
Company Number02999399
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 3 months ago)
Dissolution Date10 December 2002 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAmarjit Williamson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(same day as company formation)
RoleBusiness Woman
Correspondence Address21 Woodend Way
Brunton Bridge
Newcastle Upon Tyne
NE13 7BG
Secretary NamePaul Douglas Williamson
NationalityBritish
StatusClosed
Appointed08 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodend Way
Brunton Bridge
Newcastle Upon Tyne
NE13 7BG
Director NameMr Farooq Ahmad
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1995(11 months, 2 weeks after company formation)
Appointment Duration7 years (closed 10 December 2002)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address58-60 Scotswood Road
Newcastle Upon Tyne
NE4 7JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£114,816
Gross Profit£29,758
Net Worth-£33,288
Cash£288
Current Liabilities£54,141

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
1 June 2001Full accounts made up to 31 May 2000 (11 pages)
2 January 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Full accounts made up to 31 May 1999 (11 pages)
25 January 2000Return made up to 08/12/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 May 1998 (13 pages)
14 December 1998Return made up to 08/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1998Full accounts made up to 31 May 1997 (11 pages)
4 February 1998Return made up to 08/12/97; full list of members (6 pages)
6 April 1997Full accounts made up to 31 May 1996 (14 pages)
6 March 1997Return made up to 08/12/96; full list of members (6 pages)
6 March 1997Return made up to 08/12/95; full list of members (5 pages)
16 January 1996Ad 15/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)