Company NamePerpetual Motion UK Limited
DirectorJames Andrew Morrisroe
Company StatusDissolved
Company Number04004377
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Previous NamePerpetual Motion Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJames Andrew Morrisroe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address90 Birchfield Road
Northampton
NN1 4RJ
Secretary NameTheresa Morrisroe
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address30 Mortar Pit Road
Rectory Farm
Northampton
Northamptonshire
NN3 5BL
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address234 Southchurch Road
Southend On Sea
Essex
SS1 2ES
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 March 2004Dissolved (1 page)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 March 2003Appointment of a voluntary liquidator (1 page)
14 March 2003Statement of affairs (6 pages)
6 March 2003Registered office changed on 06/03/03 from: 305A wellingborough road northampton northamptonshire NN1 4EW (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
19 August 2002Full accounts made up to 31 May 2001 (13 pages)
5 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 April 2002Particulars of mortgage/charge (4 pages)
9 January 2002Particulars of mortgage/charge (7 pages)
29 September 2000Company name changed perpetual motion logistics limit ed\certificate issued on 02/10/00 (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
31 May 2000Incorporation (16 pages)