About

Registered Number: 04033141
Date of Incorporation: 13/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2014 (9 years and 5 months ago)
Registered Address: Stanton House 41 Blackfriars Road, Salford, Lancashire, M3 7DB

 

Having been setup in 2000, Motor Radiator Specialists Ltd are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". The business has only one director listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUMWELL, Dennis 03 August 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 20 August 2014
4.68 - Liquidator's statement of receipts and payments 02 June 2014
4.68 - Liquidator's statement of receipts and payments 13 May 2013
RESOLUTIONS - N/A 01 May 2012
AD01 - Change of registered office address 01 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2012
4.20 - N/A 01 May 2012
1.4 - Notice of completion of voluntary arrangement 28 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 27 May 2011
1.1 - Report of meeting approving voluntary arrangement 23 August 2010
AR01 - Annual Return 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 11 October 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 07 July 2004
225 - Change of Accounting Reference Date 07 November 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.