About

Registered Number: 00882269
Date of Incorporation: 27/06/1966 (58 years ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 10 months ago)
Registered Address: 29 Foregate Street, Stafford, ST16 2NZ

 

Motor Components (Uttoxeter) Ltd was established in 1966, it has a status of "Dissolved". We don't know the number of employees at Motor Components (Uttoxeter) Ltd. The current directors of this company are listed as Singh, Surjit, Singh, Surjit in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Surjit 17 February 2010 15 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Surjit 17 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
RESOLUTIONS - N/A 05 January 2015
CONNOT - N/A 05 January 2015
TM01 - Termination of appointment of director 19 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 23 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 17 August 2012
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2012
DS01 - Striking off application by a company 16 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 18 May 2011
AR01 - Annual Return 18 May 2011
RT01 - Application for administrative restoration to the register 13 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AP01 - Appointment of director 08 April 2010
AP03 - Appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AD01 - Change of registered office address 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
AA - Annual Accounts 22 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 21 March 2008
395 - Particulars of a mortgage or charge 17 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 24 December 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 15 March 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 04 July 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 02 April 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 10 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 15 February 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 23 April 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
287 - Change in situation or address of Registered Office 21 February 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
395 - Particulars of a mortgage or charge 20 May 1987
AA - Annual Accounts 11 May 1987
363 - Annual Return 11 May 1987
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2007 Fully Satisfied

N/A

Charge 15 May 1987 Fully Satisfied

N/A

Charge 23 October 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.