Background WavePink WaveYellow Wave

MOTAD LIMITED (04464507)

MOTAD LIMITED (04464507) is a dissolved UK company. incorporated on 19 June 2002. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). MOTAD LIMITED has been registered for 23 years. Current directors include ATHERTON, John Leslie.

Company Number
04464507
Status
dissolved
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
Unit 1 Unity Buildings, Walsall, WS2 7EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ATHERTON, John Leslie
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTAD LIMITED

MOTAD LIMITED is an dissolved company incorporated on 19 June 2002 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). MOTAD LIMITED was registered 23 years ago.(SIC: 25990)

Status

dissolved

Active since 23 years ago

Company No

04464507

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2015 (10 years ago)
Submitted on 2 June 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

INGLEBY (1513) LIMITED
From: 19 June 2002To: 15 July 2002
Contact
Address

Unit 1 Unity Buildings Robottom Close Walsall, WS2 7EB,

Previous Addresses

Unit 1 Unity Buildings Robottom Close Walsall West Midlands WS2 7EB
From: 19 April 2017To: 31 May 2017
Unit 1 Unity Buildings Robottom Close Walsall West Midlands WS2 7EB
From: 19 June 2002To: 19 April 2017
Timeline

5 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Jun 02
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ATHERTON, Alison Louise

Active
Charles Close, WalsallWS6 7JP
Secretary
Appointed 14 Mar 2008

ATHERTON, John Leslie

Active
7 Charles Close, Cheslyn HayWS6 7JP
Born October 1960
Director
Appointed 11 Jul 2002

BECKETT, Pauline Ann

Resigned
119 Primley Avenue, WalsallWS2 9UL
Secretary
Appointed 11 Jul 2002
Resigned 14 Mar 2008

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 11 Jul 2002

GARNER, Marshall Kenneth

Resigned
3 Woodside Drive, BirminghamB45 8XT
Born May 1951
Director
Appointed 11 Jul 2002
Resigned 06 Jun 2005

LIMBRICK, Robert

Resigned
6 Meadow Rise, BewdleyDY12 1JP
Born April 1947
Director
Appointed 20 Jul 2002
Resigned 03 Aug 2002

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 19 Jun 2002
Resigned 11 Jul 2002
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Liquidation
30 August 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
30 May 2019
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 October 2018
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
30 May 2017
600600
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs With Form Attached
11 April 2017
4.204.20
Resolution
11 April 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Legacy
21 July 2011
MG02MG02
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Legacy
28 July 2010
MG01MG01
Legacy
7 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
27 December 2008
225Change of Accounting Reference Date
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
363aAnnual Return
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Small
10 August 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
88(2)R88(2)R
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
123Notice of Increase in Nominal Capital
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
225Change of Accounting Reference Date
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 2002
NEWINCIncorporation