Company NameMotorv8 Risk Reduction C.I.C.
Company StatusDissolved
Company Number07245646
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameMotorv8 Risk Reduction Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Joan Clegg
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Cherrytree Farm
Blackmore End Road Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 6 Cherrytree Farm
Blackmore End Road Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
4 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
22 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 July 2016Annual return made up to 6 May 2016 no member list (4 pages)
21 July 2016Annual return made up to 6 May 2016 no member list (4 pages)
16 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 May 2015Annual return made up to 6 May 2015 no member list (2 pages)
27 May 2015Annual return made up to 6 May 2015 no member list (2 pages)
27 May 2015Annual return made up to 6 May 2015 no member list (2 pages)
6 March 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
6 March 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
30 September 2014Company name changed MOTORV8 risk reduction LTD\certificate issued on 30/09/14 (29 pages)
30 September 2014Company name changed MOTORV8 risk reduction LTD\certificate issued on 30/09/14
  • RES15 ‐ Change company name resolution on 2014-07-31
(29 pages)
30 September 2014Change of name notice (2 pages)
30 September 2014Change of name notice (2 pages)
9 June 2014Annual return made up to 6 May 2014 no member list (2 pages)
9 June 2014Annual return made up to 6 May 2014 no member list (2 pages)
9 June 2014Annual return made up to 6 May 2014 no member list (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
7 May 2013Annual return made up to 6 May 2013 no member list (2 pages)
7 May 2013Annual return made up to 6 May 2013 no member list (2 pages)
7 May 2013Annual return made up to 6 May 2013 no member list (2 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
9 May 2012Annual return made up to 6 May 2012 no member list (2 pages)
9 May 2012Annual return made up to 6 May 2012 no member list (2 pages)
9 May 2012Annual return made up to 6 May 2012 no member list (2 pages)
26 April 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
26 April 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
12 April 2012Registered office address changed from 1 Brewery House, Brook Street Wivenhoe Colchester Essex CO7 9DS United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 1 Brewery House, Brook Street Wivenhoe Colchester Essex CO7 9DS United Kingdom on 12 April 2012 (1 page)
22 June 2011Annual return made up to 6 May 2011 no member list (2 pages)
22 June 2011Annual return made up to 6 May 2011 no member list (2 pages)
22 June 2011Annual return made up to 6 May 2011 no member list (2 pages)
7 June 2010Appointment of Mrs Gillian Clegg as a director (2 pages)
7 June 2010Appointment of Mrs Gillian Clegg as a director (2 pages)
12 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)