Company NameMotionbuy Limited
Company StatusDissolved
Company Number03260752
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Directors

Director NameDavid Allan Alderson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 18 August 1998)
RoleAccountant
Correspondence Address5 Rosemary Road
Redhouse
Sunderland
Tyne And Wear
SR5 5NQ
Director NameEric Sidney Armstrong
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 18 August 1998)
RoleChartered Accountant
Correspondence AddressThe Faldon Red House
Gosforth
Newcastle Upon Tyne
NE3 2AU
Secretary NameDavid Allan Alderson
NationalityBritish
StatusClosed
Appointed22 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (closed 18 August 1998)
RoleAccountant
Correspondence Address5 Rosemary Road
Redhouse
Sunderland
Tyne And Wear
SR5 5NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address176 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
6 November 1996Registered office changed on 06/11/96 from: c/o smith & graham church square chambers hartlepool cleveland TS24 7HE (1 page)
6 November 1996New secretary appointed;new director appointed (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Memorandum and Articles of Association (8 pages)
30 October 1996Registered office changed on 30/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 October 1996Incorporation (18 pages)