About

Registered Number: 02680996
Date of Incorporation: 24/01/1992 (33 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: Marchbanks, Marley Lane, Haslemere, Surrey, GU27 3RG

 

Motivation Performance & Reward Ltd was founded on 24 January 1992 and are based in Haslemere in Surrey, it's status is listed as "Dissolved". We do not know the number of employees at Motivation Performance & Reward Ltd. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEIL, Peter Harold 30 January 1992 - 1
Secretary Name Appointed Resigned Total Appointments
NEIL, Amanda Jane 30 January 1992 05 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 03 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 27 January 2009
363a - Annual Return 04 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 17 February 2007
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
287 - Change in situation or address of Registered Office 09 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
363s - Annual Return 07 June 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 03 March 2004
AA - Annual Accounts 15 November 2002
287 - Change in situation or address of Registered Office 16 August 2002
363s - Annual Return 25 February 2002
225 - Change of Accounting Reference Date 05 February 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
AA - Annual Accounts 13 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 11 May 1998
287 - Change in situation or address of Registered Office 17 February 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 03 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1993
RESOLUTIONS - N/A 15 October 1993
RESOLUTIONS - N/A 15 October 1993
RESOLUTIONS - N/A 15 October 1993
MEM/ARTS - N/A 15 October 1993
123 - Notice of increase in nominal capital 15 October 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 30 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1992
RESOLUTIONS - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
CERTNM - Change of name certificate 05 February 1992
287 - Change in situation or address of Registered Office 05 February 1992
NEWINC - New incorporation documents 24 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.