General information

Name:

Rotormotive Limited

Office Address:

The Gateway 83-87 Pottergate NR2 1DZ Norwich

Number: 05432612

Incorporation date: 2005-04-21

Dissolution date: 2017-08-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05432612 nineteen years ago, Rotormotive Ltd had been a private limited company until 2017-08-18 - the date it was officially closed. The firm's official registration address was The Gateway, 83-87 Pottergate Norwich. Up till now Rotormotive Ltd changed the company name three times. Before 2005-07-27 it used the name Rotomotive. After that it adapted the name Rotormotion which was in use up till 2005-07-27 when the current name was adopted.

The following business was supervised by a solitary managing director: Darren B., who was formally appointed in April 2005.

  • Previous company's names
  • Rotormotive Ltd 2005-07-27
  • Rotomotive Ltd 2005-06-22
  • Rotormotion Ltd 2005-06-09
  • Autorotation Aviation Acquisitions Ltd 2005-04-21

Financial data based on annual reports

Company staff

Claire B.

Role: Secretary

Appointed: 22 April 2005

Latest update: 2 November 2023

Darren B.

Role: Director

Appointed: 22 April 2005

Latest update: 2 November 2023

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 05 May 2018
Return last made up date 21 April 2015
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, August 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hill Farm Burstall Lane Sproughton

Post code:

IP8 3DJ

City / Town:

Ipswich

HQ address,
2013

Address:

Hill Farm Burstall Lane Sproughton

Post code:

IP8 3DJ

City / Town:

Ipswich

HQ address,
2014

Address:

Hill Farm Burstall Lane Sproughton

Post code:

IP8 3DJ

City / Town:

Ipswich

HQ address,
2015

Address:

Hill Farm Burstall Lane Sproughton

Post code:

IP8 3DJ

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
12
Company Age

Similar companies nearby

Closest companies