MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05612938

Incorporation date

04/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Little Grange, Church Street West Grimstead, Salisbury, Wiltshire SP5 3RECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon01/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2021
First Gazette notice for voluntary strike-off
dot icon01/11/2021
Application to strike the company off the register
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/09/2021
Termination of appointment of Sara Louise Robinson as a director on 2021-09-24
dot icon26/09/2021
Termination of appointment of Terry Steeden as a director on 2021-09-24
dot icon26/09/2021
Termination of appointment of Mark James Harrison as a director on 2021-09-24
dot icon16/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon16/12/2020
Termination of appointment of Christopher Wakley as a director on 2020-10-31
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/02/2019
Appointment of Mr Terry Steeden as a director on 2019-01-31
dot icon11/02/2019
Appointment of Mr Christopher Wakley as a director on 2019-01-31
dot icon11/02/2019
Termination of appointment of Craig Cheetham as a director on 2019-01-31
dot icon11/02/2019
Termination of appointment of Gavin Ward as a director on 2019-01-31
dot icon15/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Secretary's details changed for Heather Marie Liddiment Yaxley on 2017-11-07
dot icon12/01/2018
Appointment of Mr Craig Cheetham as a director on 2018-01-11
dot icon12/01/2018
Appointment of Mr Mark James Harrison as a director on 2018-01-11
dot icon12/01/2018
Termination of appointment of Peter James Rawlinson as a director on 2018-01-11
dot icon12/01/2018
Termination of appointment of Kim Lawrence Palmer as a director on 2018-01-11
dot icon08/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Appointment of Mr Gavin Ward as a director on 2017-01-13
dot icon17/01/2017
Termination of appointment of Thomas Arthur Callow as a director on 2017-01-13
dot icon06/12/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Appointment of Mr Thomas Arthur Callow as a director on 2016-01-22
dot icon26/01/2016
Appointment of Mr Kim Lawrence Palmer as a director on 2016-01-22
dot icon26/01/2016
Appointment of Mr Peter James Rawlinson as a director on 2016-01-22
dot icon26/01/2016
Termination of appointment of Michael Stephen Orford as a director on 2016-01-22
dot icon26/01/2016
Termination of appointment of Jonathan Adrian Visscher as a director on 2016-01-22
dot icon26/01/2016
Termination of appointment of Simon Christopher Hughes as a director on 2016-01-22
dot icon02/12/2015
Annual return made up to 2015-11-04 no member list
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Appointment of Mrs Sara Louise Robinson as a director on 2015-01-16
dot icon27/02/2015
Appointment of Mr Jonathan Adrian Visscher as a director on 2015-01-16
dot icon27/02/2015
Termination of appointment of Tom Richards as a director on 2015-01-16
dot icon27/02/2015
Termination of appointment of Thomas Arthur Callow as a director on 2015-01-16
dot icon12/11/2014
Annual return made up to 2014-11-04 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Appointment of Mr Tom Richards as a director
dot icon08/01/2014
Termination of appointment of Nicholas Perry as a director
dot icon08/01/2014
Termination of appointment of Marc Mustard as a director
dot icon08/01/2014
Termination of appointment of Marc Mustard as a director
dot icon01/12/2013
Annual return made up to 2013-11-04 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Director's details changed for Mr Nicholas Stephen Perry on 2012-12-31
dot icon03/01/2013
Appointment of Mr Thomas Arthur Callow as a director
dot icon03/01/2013
Appointment of Mr Simon Christopher Hughes as a director
dot icon03/01/2013
Appointment of Mr Marc Graham Shivas Mustard as a director
dot icon03/01/2013
Termination of appointment of Belle Moss as a director
dot icon03/01/2013
Termination of appointment of Wayne Bruce as a director
dot icon03/01/2013
Termination of appointment of Alastair Clarke as a director
dot icon23/11/2012
Annual return made up to 2012-11-04 no member list
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Appointment of Mr Wayne Michael Robert Bruce as a director
dot icon24/01/2012
Appointment of Mrs Belle Caroline Moss as a director
dot icon23/01/2012
Termination of appointment of John Rawlings as a director
dot icon08/11/2011
Annual return made up to 2011-11-04 no member list
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Director's details changed for Mr John Mark Rawlings on 2010-01-31
dot icon27/01/2011
Appointment of Mr Michael Stephen Orford as a director
dot icon27/01/2011
Appointment of Mr Nicholas Stephen Perry as a director
dot icon27/01/2011
Termination of appointment of Gabrielle Whitfield as a director
dot icon27/01/2011
Termination of appointment of Debbie Shields as a director
dot icon10/11/2010
Annual return made up to 2010-11-04 no member list
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Director's details changed for Gabrielle Anne Whitfield on 2010-06-27
dot icon28/06/2010
Director's details changed for Ms Debbie Ann Shields on 2010-06-28
dot icon26/01/2010
Director's details changed for Mr John Mark Rawlings on 2010-01-15
dot icon26/01/2010
Appointment of Mr Al Clarke as a director
dot icon26/01/2010
Termination of appointment of Stephen Carman as a director
dot icon17/11/2009
Annual return made up to 2009-11-04 no member list
dot icon13/11/2009
Director's details changed for Ms Debbie Ann Shields on 2009-11-13
dot icon13/11/2009
Director's details changed for Heather Marie Liddiment Yaxley on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr Stephen Richard Carman on 2009-11-13
dot icon13/11/2009
Director's details changed for Gabrielle Anne Whitfield on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr John Mark Rawlings on 2009-11-13
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Director appointed mr john mark rawlings
dot icon28/01/2009
Director appointed ms debbie ann shields
dot icon28/01/2009
Appointment terminated director mark harrison
dot icon28/01/2009
Appointment terminated director philip hale
dot icon08/12/2008
Annual return made up to 04/11/08
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/02/2008
Director appointed mr stephen richard carman
dot icon29/01/2008
Director resigned
dot icon28/11/2007
Annual return made up to 04/11/07
dot icon05/11/2007
Director's particulars changed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon17/02/2007
New director appointed
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Director resigned
dot icon18/12/2006
Annual return made up to 04/11/06
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon04/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carman, Stephen Richard
Director
22/01/2008 - 19/01/2010
6
Harrison, Mark James
Director
11/01/2018 - 24/09/2021
11
Hale, Philip Alan
Director
31/01/2007 - 27/01/2009
7
Harrison, Mark James
Director
04/11/2005 - 27/01/2009
11
Rawlings, John Mark
Director
27/01/2009 - 17/01/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED

MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 04/11/2005 with the registered office located at Little Grange, Church Street West Grimstead, Salisbury, Wiltshire SP5 3RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED?

toggle

MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED is currently Dissolved. It was registered on 04/11/2005 and dissolved on 01/02/2022.

Where is MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED located?

toggle

MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED is registered at Little Grange, Church Street West Grimstead, Salisbury, Wiltshire SP5 3RE.

What does MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED do?

toggle

MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for MOTOR INDUSTRY PUBLIC AFFAIRS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/02/2022: Final Gazette dissolved via voluntary strike-off.