Company NameMotormaster Vehicle Repair Centre Limited
DirectorsAlan Potter and Margaret Elizabeth Potter
Company StatusDissolved
Company Number03119193
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Previous NameEIWN 33 Limited

Directors

Director NameAlan Potter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressPlessey Hall Farm Cottage
Cramlington
Northumberland
NE23 9JJ
Director NameMargaret Elizabeth Potter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleSAD
Correspondence AddressPlessey Hall Farm Cottage
Cramlington
Northumberland
NE23 9JH
Secretary NameMargaret Elizabeth Potter
NationalityBritish
StatusCurrent
Appointed16 December 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleSAD
Correspondence AddressPlessey Hall Farm Cottage
Cramlington
Northumberland
NE23 9JH
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleSecretary
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ

Location

Registered AddressPenshaw Way
Portobello Trading Estate
Birtley
County Durham
DH3 2SA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 December 2002Dissolved (1 page)
9 September 2002Return of final meeting of creditors (1 page)
23 September 1998Order of court to wind up (1 page)
7 September 1998Court order notice of winding up (1 page)
26 November 1997Particulars of mortgage/charge (3 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: milburn house dean street newcastle upon tyne tyne and wear NE1 1NP (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed;new director appointed (2 pages)
28 December 1995Memorandum and Articles of Association (54 pages)
22 December 1995Company name changed eiwn 33 LIMITED\certificate issued on 27/12/95 (4 pages)