About

Registered Number: 04740372
Date of Incorporation: 22/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 14 Bateman Road, East Leake, Loughborough, Leicestershire, LE12 6LN

 

Motopike Ltd was setup in 2003. The current directors of this organisation are listed as Pike, Gervaise, Pike, Adam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Adam 02 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Gervaise 02 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 20 January 2020
AA - Annual Accounts 11 January 2020
CS01 - N/A 04 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 27 July 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 03 March 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 25 November 2004
287 - Change in situation or address of Registered Office 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
CERTNM - Change of name certificate 06 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.