Company NameMotormania Of Hornchurch Limited
Company StatusDissolved
Company Number03088937
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Pauline Ann Taylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbricks
Colchester Road
Weeley
Essex
CO16 9JP
Director NameMr Phillip John Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbricks
Colchester Road
Weeley
Essex
CO16 9JP
Secretary NameMrs Pauline Ann Taylor
NationalityBritish
StatusClosed
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbricks
Colchester Road
Weeley
Essex
CO16 9JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 St Peters Road
Braintree
Essex
CM7 6AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 August 2001Return made up to 08/08/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
10 August 2000Return made up to 08/08/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 August 1999Return made up to 08/08/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 August 1998Return made up to 08/08/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
8 August 1997Return made up to 08/08/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 April 1996 (4 pages)
17 September 1996Return made up to 08/08/96; full list of members (6 pages)
4 September 1996Particulars of mortgage/charge (6 pages)
20 December 1995Accounting reference date notified as 30/04 (1 page)
10 August 1995Secretary resigned (2 pages)
8 August 1995Incorporation (22 pages)