MOTORWORLD LEASING LIMITED

Register to unlock more data on OkredoRegister

MOTORWORLD LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03369899

Incorporation date

12/05/1997

Size

Dormant

Contacts

Registered address

Registered address

Co-Operative House, Warwick Technology Park, Warwick CV34 6DACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1997)
dot icon15/09/2016
Miscellaneous
dot icon15/09/2016
Resolutions
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mrs Helen Rita Wiseman on 2015-11-24
dot icon23/11/2015
Director's details changed for Mr Patrick Hugo Gray on 2015-11-09
dot icon16/11/2015
Appointment of Mrs Helen Rita Wiseman as a director on 2015-11-09
dot icon16/11/2015
Appointment of Mr Patrick Hugo Gray as a director on 2015-11-09
dot icon16/11/2015
Termination of appointment of Isobel Burbidge as a director on 2015-11-09
dot icon16/11/2015
Termination of appointment of Olivia Birch as a director on 2015-11-09
dot icon29/07/2015
Accounts for a dormant company made up to 2015-01-24
dot icon08/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon25/11/2014
Appointment of Mrs Olivia Birch as a director on 2014-11-10
dot icon25/11/2014
Appointment of Ms Ruth Joyce Fitzjohn as a director on 2014-11-10
dot icon25/11/2014
Termination of appointment of Helen Rita Wiseman as a director on 2014-11-10
dot icon25/11/2014
Termination of appointment of Patrick Hugo Gray as a director on 2014-11-10
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon24/04/2014
Accounts for a dormant company made up to 2014-01-25
dot icon11/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon15/04/2013
Accounts for a dormant company made up to 2013-01-26
dot icon05/11/2012
Appointment of Mrs Isobel Burbidge as a director
dot icon04/11/2012
Termination of appointment of John Boot as a director
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2012-01-28
dot icon31/01/2012
Director's details changed for John Boot on 2012-01-31
dot icon30/01/2012
Director's details changed for Mr Edward Geoffrey Parker on 2012-01-31
dot icon30/01/2012
Director's details changed for Mrs Helen Rita Wiseman on 2012-01-31
dot icon30/01/2012
Secretary's details changed for Mr Edward Geoffrey Parker on 2012-01-31
dot icon30/01/2012
Director's details changed for Mr Patrick Hugo Gray on 2012-01-31
dot icon27/11/2011
Appointment of Mrs Helen Rita Wiseman as a director
dot icon27/11/2011
Termination of appointment of Vivian Woodell as a director
dot icon05/07/2011
Accounts for a dormant company made up to 2011-01-22
dot icon01/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon01/06/2011
Registered office address changed from Co-Operative House Warwick Technology Park Warwick CV34 6DA United Kingdom on 2011-06-02
dot icon16/02/2011
Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 2011-02-17
dot icon24/11/2010
Termination of appointment of Doreen Shaw as a director
dot icon24/11/2010
Appointment of Mr Patrick Hugo Gray as a director
dot icon22/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2010-01-23
dot icon25/08/2009
Director's change of particulars / vivian woodell / 24/07/2009
dot icon07/06/2009
Accounts for a dormant company made up to 2009-01-24
dot icon28/05/2009
Return made up to 13/05/09; full list of members
dot icon23/11/2008
Appointment terminated director patrick gray
dot icon23/11/2008
Director appointed doreen shaw
dot icon10/06/2008
Return made up to 13/05/08; full list of members
dot icon07/05/2008
Accounts for a dormant company made up to 2008-01-26
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon01/12/2007
Director resigned
dot icon01/12/2007
Director resigned
dot icon17/07/2007
Accounts for a dormant company made up to 2007-01-27
dot icon29/05/2007
Return made up to 13/05/07; full list of members
dot icon11/04/2007
Registered office changed on 12/04/07 from: new barclay house 234 botley road oxford oxfordshire OX2 0HP
dot icon30/11/2006
Accounts for a dormant company made up to 2006-01-28
dot icon16/05/2006
Return made up to 13/05/06; full list of members
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon18/01/2006
Secretary resigned;director resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon05/09/2005
Accounts for a dormant company made up to 2005-01-22
dot icon01/06/2005
Return made up to 13/05/05; full list of members
dot icon16/03/2005
Director's particulars changed
dot icon03/08/2004
Accounts for a dormant company made up to 2004-01-24
dot icon25/05/2004
Return made up to 13/05/04; full list of members
dot icon27/05/2003
Accounts for a dormant company made up to 2003-01-25
dot icon23/05/2003
Return made up to 13/05/03; full list of members
dot icon26/05/2002
Accounts for a dormant company made up to 2002-01-26
dot icon26/05/2002
Return made up to 13/05/02; full list of members
dot icon02/08/2001
Return made up to 13/05/01; full list of members
dot icon26/07/2001
Accounts for a dormant company made up to 2001-01-27
dot icon08/06/2000
Return made up to 13/05/00; no change of members
dot icon08/06/2000
Accounts for a dormant company made up to 2000-01-22
dot icon15/06/1999
Full accounts made up to 1999-01-23
dot icon15/06/1999
Return made up to 13/05/99; no change of members
dot icon26/08/1998
Auditor's resignation
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon01/06/1998
Full accounts made up to 1998-01-24
dot icon01/06/1998
Return made up to 13/05/98; full list of members
dot icon22/07/1997
Certificate of change of name
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Secretary resigned;director resigned
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New secretary appointed;new director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
Registered office changed on 05/06/97 from: holland court the close norwich norfolk NR1 4DX
dot icon04/06/1997
Accounting reference date shortened from 31/05/98 to 24/01/98
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon12/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/01/2015
dot iconLast change occurred
23/01/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/01/2015
dot iconNext account date
23/01/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Olivia
Director
10/11/2014 - 09/11/2015
61
Gray, Patrick Hugo
Director
09/11/2015 - Present
136
Gray, Patrick Hugo
Director
01/11/2010 - 10/11/2014
136
Gray, Patrick Hugo
Director
29/10/2007 - 03/11/2008
136
Fitzjohn, Ruth Joyce
Director
10/11/2014 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOTORWORLD LEASING LIMITED

MOTORWORLD LEASING LIMITED is an(a) Converted / Closed company incorporated on 12/05/1997 with the registered office located at Co-Operative House, Warwick Technology Park, Warwick CV34 6DA. There are currently 5 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 MOTORWORLD LEASING LIMITED?

toggle

MOTORWORLD LEASING LIMITED is currently Converted / Closed. It was registered on 12/05/1997 and dissolved on 15/09/2016.

Where is MOTORWORLD LEASING LIMITED located?

toggle

MOTORWORLD LEASING LIMITED is registered at Co-Operative House, Warwick Technology Park, Warwick CV34 6DA.

What does MOTORWORLD LEASING LIMITED do?

toggle

MOTORWORLD LEASING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MOTORWORLD LEASING LIMITED?

toggle

The latest filing was on 15/09/2016: Miscellaneous.