MOTORMOVER LIMITED
Overview
| Company Name | MOTORMOVER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03138788 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOTORMOVER LIMITED?
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
Where is MOTORMOVER LIMITED located?
| Registered Office Address | Alexandra House 123 Priestsic Road NG17 4EA Sutton-In-Ashfield Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOTORMOVER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for MOTORMOVER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Michael Donnelly Fage as a director on Jan 12, 2018 | 2 pages | TM01 | ||||||||||
Termination of appointment of Judith Fage as a secretary on Jan 12, 2018 | 2 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michael Donnelly Fage on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Judith Fage on Feb 18, 2016 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA England* on Mar 06, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG* on Mar 06, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Judith Fage on Feb 18, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Michael Donnelly Fage on Feb 18, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of MOTORMOVER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAGE, Judith | Secretary | 123 Priestsic Road NG17 4EA Sutton-In-Ashfield Alexandra House Nottinghamshire | British | 63646650002 | ||||||
| SELBY, Marie Annette | Secretary | 12 The Meadows Long Bennington NG23 5EL Newark Nottinghamshire | British | 41971580001 | ||||||
| WHITE, David Bertram | Secretary | Slade Hollow Farm DE6 2BY Stanton Derbyshire | British | 45831850001 | ||||||
| FAGE, Michael Donnelly | Director | 123 Priestsic Road NG17 4EA Sutton-In-Ashfield Alexandra House Nottinghamshire | England | British | 47182590007 | |||||
| HIDGCOCK, David John | Director | 35 Stanton Road DE6 1SH Ashbourne Derbyshire | British | 39485880004 | ||||||
| SELBY, Andrew Gerard | Director | 12 The Meadows Long Bennington NG23 5EL Newark Nottinghamshire | British | 57084240002 | ||||||
| WHITE, David Bertram | Director | Slade Hollow Farm DE6 2BY Stanton Derbyshire | British | 45831850001 |
Who are the persons with significant control of MOTORMOVER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Donnelly Fage | Apr 06, 2016 | 123 Priestsic Road NG17 4EA Sutton-In-Ashfield Alexandra House Nottinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0