About

Registered Number: 03359992
Date of Incorporation: 25/04/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (7 years and 1 month ago)
Registered Address: 65 Alton Road, Poole, Dorset, BH14 8SP

 

Established in 1997, M & A Motor Factors Ltd have registered office in Poole in Dorset, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Alan Leonard 25 April 1997 - 1
CHAMBERS, Eric 13 July 2001 24 April 2004 1
Secretary Name Appointed Resigned Total Appointments
BLISS, Patricia Ann 25 April 1997 28 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 12 December 2017
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 21 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 30 April 2014
AAMD - Amended Accounts 31 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 25 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 30 April 2010
363a - Annual Return 29 June 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 23 July 2001
AA - Annual Accounts 08 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
287 - Change in situation or address of Registered Office 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.