Company NameMotorwise (Essex) Limited
Company StatusDissolved
Company Number04855508
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)
Dissolution Date10 July 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Gary Christopher Monti
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address71 Maldon Road
Great Totham
Maldon
Essex
CM9 8NL
Secretary NameMoira Lesley Monti
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address71 Maldon Road
Great Totham
Maldon
Essex
CM9 8NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr Gary Christopher Monti
100.00%
Ordinary

Financials

Year2014
Net Worth£5,561
Cash£16,067
Current Liabilities£59,643

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(4 pages)
15 October 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 January 2009Return made up to 21/07/08; full list of members (3 pages)
5 January 2009Return made up to 21/07/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 January 2008Return made up to 21/07/07; full list of members (6 pages)
25 January 2008Return made up to 21/07/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/08
(6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 August 2006Return made up to 21/07/06; full list of members (6 pages)
25 August 2006Return made up to 21/07/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 August 2005Return made up to 21/07/05; full list of members (6 pages)
8 August 2005Return made up to 21/07/05; full list of members (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 72 east hill colchester essex CO1 2QW (1 page)
5 August 2005Registered office changed on 05/08/05 from: 72 east hill colchester essex CO1 2QW (1 page)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 October 2004Return made up to 04/08/04; full list of members (6 pages)
6 October 2004Return made up to 04/08/04; full list of members (6 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
21 September 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Incorporation (16 pages)
4 August 2003Incorporation (16 pages)