Company NameM X Offroad Limited
Company StatusDissolved
Company Number04460698
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 11 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameDenise Buchan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleService Manager
Correspondence AddressThe White Bungalow
Elm Farm, Maldon Road
Burnham On Crouch
CM0 8NT
Secretary NameDenise Buchan
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleService Manager
Correspondence AddressThe White Bungalow
Elm Farm, Maldon Road
Burnham On Crouch
CM0 8NT
Director NameMr Ian Francis Buchan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Osborne Road
Basildon
Essex
SS16 4AS
Director NameMr James Buchan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Bungalow Elm Farm Maldon Road
Burnham On Crouch
Essex
CM0 8NT
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address799 London Road
Grays
Essex
RM20 3LH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£20,800
Gross Profit£10,418
Net Worth£13,077
Cash£75
Current Liabilities£6,998

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
18 December 2006Return made up to 13/06/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(7 pages)
24 October 2006Registered office changed on 24/10/06 from: unit 33 mayfair ind est maldon road latchingdon essex CM3 6LG (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
28 July 2005Return made up to 13/06/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 30 June 2003 (3 pages)
7 September 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Return made up to 13/06/03; full list of members (7 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Director resigned (1 page)
13 June 2002Incorporation (11 pages)