Company NameMX Moto Limited
Company StatusDissolved
Company Number05093490
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameLinnet Developments Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NamePatricia Elaine Browning
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woolards Way
South Woodham Ferrers
Chelmsford
CM3 5NW
Director NameChristopher Andrew Richard Browning
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woolards Way
South Woodham Ferrers
Chelmsford
CM3 5NW
Secretary NameChristopher Andrew Richard Browning
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woolards Way
South Woodham Ferrers
Chelmsford
CM3 5NW

Location

Registered Address13 Woodlards Way
South Woodham Ferrers
Chelsmsford
Essex
CM3 5NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2012Voluntary strike-off action has been suspended (1 page)
21 December 2012Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
30 November 2012Application to strike the company off the register (3 pages)
30 November 2012Application to strike the company off the register (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
(3 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
(3 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
(3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
11 October 2011Termination of appointment of Christopher Andrew Richard Browning as a director on 22 September 2011 (1 page)
11 October 2011Termination of appointment of Christopher Andrew Richard Browning as a secretary on 22 September 2011 (1 page)
11 October 2011Termination of appointment of Christopher Browning as a secretary (1 page)
11 October 2011Termination of appointment of Christopher Browning as a director (1 page)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Patricia Elaine Browning on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Christopher Andrew Richard Browning on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Christopher Andrew Richard Browning on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Patricia Elaine Browning on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Patricia Elaine Browning on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Christopher Andrew Richard Browning on 1 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
24 June 2009Return made up to 05/04/09; full list of members (4 pages)
24 June 2009Return made up to 05/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
17 June 2008Company name changed linnet developments LIMITED\certificate issued on 18/06/08 (2 pages)
17 June 2008Company name changed linnet developments LIMITED\certificate issued on 18/06/08 (2 pages)
13 May 2008Return made up to 05/04/08; full list of members (4 pages)
13 May 2008Return made up to 05/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 May 2007Return made up to 05/04/07; full list of members (2 pages)
9 May 2007Return made up to 05/04/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 05/04/06; full list of members (2 pages)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Return made up to 05/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 December 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 December 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 August 2005Return made up to 05/04/05; full list of members (3 pages)
3 August 2005Return made up to 05/04/05; full list of members (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
5 April 2004Incorporation (19 pages)
5 April 2004Incorporation (19 pages)