Company NameMotive Silver Limited
Company StatusDissolved
Company Number06449096
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameRail Serve Recruitment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Jackson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
Director NameMrs Jacqueline Anne Jackson
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2010(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
Secretary NameJacqueline Jackson
NationalityBritish
StatusClosed
Appointed08 March 2010(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 12 December 2017)
RoleCompany Director
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
Director NameMr George Pearce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
Secretary NameMrs Sarah Pearce
NationalityEnglish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX

Location

Registered AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrew David Jackson
50.00%
Ordinary
1 at £1Jacqueline Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£377
Cash£102,531
Current Liabilities£139,057

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
13 September 2017Application to strike the company off the register (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
24 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Appointment of David Jackson as a director (3 pages)
4 April 2011Appointment of David Jackson as a director (3 pages)
31 March 2011Appointment of Jacqueline Jackson as a director (3 pages)
31 March 2011Appointment of Jacqueline Jackson as a director (3 pages)
25 March 2011Termination of appointment of Sarah Pearce as a secretary (2 pages)
25 March 2011Appointment of Jacqueline Jackson as a secretary (3 pages)
25 March 2011Termination of appointment of George Pearce as a director (2 pages)
25 March 2011Appointment of Jacqueline Jackson as a secretary (3 pages)
25 March 2011Termination of appointment of Sarah Pearce as a secretary (2 pages)
25 March 2011Termination of appointment of George Pearce as a director (2 pages)
28 February 2011Company name changed rail serve recruitment LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Company name changed rail serve recruitment LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 December 2009Director's details changed for Esq George Pearce on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Esq George Pearce on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Esq George Pearce on 1 October 2009 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 February 2009Return made up to 10/12/08; full list of members (3 pages)
13 February 2009Return made up to 10/12/08; full list of members (3 pages)
10 December 2007Incorporation (19 pages)
10 December 2007Incorporation (19 pages)