Company NameMotor Sport Wheels Limited
Company StatusDissolved
Company Number02228806
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Horsley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(12 years, 4 months after company formation)
Appointment Duration23 years, 4 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatergate Bottom Warehouse Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMr Albert George Horsley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2000)
RoleTyre Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Warren Road
Wanstead
London
E11 2NA
Secretary NameMrs Marion Horsley
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1992)
RoleCompany Director
Correspondence Address2 Warren Road
Wanstead
London
E11 2NA
Secretary NameMr Stephen Horsley
NationalityBritish
StatusResigned
Appointed14 September 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address7 Laurel Way
Malford Grove
London
E18 2UA
Secretary NameAlison Roberts
NationalityBritish
StatusResigned
Appointed01 August 2000(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address95 Cadogan Gardens
London
E18 1LY
Director NameMr Stuart Winterbottom
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressUnit1 Harlow Mill Business Centre
River Way
Harlow
Essex
CM20 2DW

Contact

Websitemswuk.com
Email address[email protected]

Location

Registered AddressWatergate Bottom Warehouse Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park

Shareholders

2 at £1Carter Horsley Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Stuart Winterbottom as a director (1 page)
16 July 2012Termination of appointment of Stuart Winterbottom as a director (1 page)
16 July 2012Registered office address changed from Unit1 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW United Kingdom on 16 July 2012 (1 page)
16 July 2012Director's details changed for Mr Stephen Horsley on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Stephen Horsley on 16 July 2012 (2 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from Unit1 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW United Kingdom on 16 July 2012 (1 page)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
17 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 July 2010Termination of appointment of Alison Roberts as a secretary (1 page)
29 July 2010Director's details changed for Mr Stephen Horsley on 3 July 2010 (2 pages)
29 July 2010Termination of appointment of Alison Roberts as a secretary (1 page)
29 July 2010Director's details changed for Mr Stephen Horsley on 3 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Stephen Horsley on 3 July 2010 (2 pages)
13 July 2010Appointment of Mr Stuart Winterbottom as a director (2 pages)
13 July 2010Termination of appointment of Alison Roberts as a secretary (1 page)
13 July 2010Director's details changed for Mr Stephen Horsley on 13 July 2010 (2 pages)
13 July 2010Termination of appointment of Alison Roberts as a secretary (1 page)
13 July 2010Director's details changed for Mr Stephen Horsley on 13 July 2010 (2 pages)
13 July 2010Appointment of Mr Stuart Winterbottom as a director (2 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 August 2009Return made up to 03/07/09; full list of members (3 pages)
10 August 2009Return made up to 03/07/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 August 2008Return made up to 03/07/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 10-11 thurrock park way tilbury essex RM18 7HZ (1 page)
29 August 2008Registered office changed on 29/08/2008 from 10-11 thurrock park way tilbury essex RM18 7HZ (1 page)
29 August 2008Return made up to 03/07/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 July 2007Return made up to 03/07/07; full list of members (2 pages)
4 July 2007Return made up to 03/07/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 August 2006Return made up to 03/07/06; full list of members (2 pages)
25 August 2006Return made up to 03/07/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
27 April 2006Registered office changed on 27/04/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 August 2005Return made up to 03/07/05; full list of members (2 pages)
31 August 2005Return made up to 03/07/05; full list of members (2 pages)
20 January 2005Registered office changed on 20/01/05 from: the charter house 18 beehive lane ilford essex IG1 3RD (1 page)
20 January 2005Registered office changed on 20/01/05 from: the charter house 18 beehive lane ilford essex IG1 3RD (1 page)
6 August 2004Return made up to 03/07/04; full list of members (6 pages)
6 August 2004Return made up to 03/07/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
26 July 2003Return made up to 03/07/03; full list of members (6 pages)
26 July 2003Return made up to 03/07/03; full list of members (6 pages)
21 August 2002Return made up to 03/07/02; full list of members (6 pages)
21 August 2002Return made up to 03/07/02; full list of members (6 pages)
27 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
27 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 July 2000Return made up to 03/07/00; full list of members (6 pages)
4 July 2000Return made up to 03/07/00; full list of members (6 pages)
14 April 2000Return made up to 03/07/99; full list of members (6 pages)
14 April 2000Return made up to 03/07/99; full list of members (6 pages)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 May 1999Registered office changed on 06/05/99 from: aton house 149 leigh road leigh-on-sea essex SS9 1JF (1 page)
6 May 1999Registered office changed on 06/05/99 from: aton house 149 leigh road leigh-on-sea essex SS9 1JF (1 page)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 December 1997Full accounts made up to 31 March 1997 (3 pages)
29 December 1997Full accounts made up to 31 March 1997 (3 pages)
5 August 1997Return made up to 03/07/97; no change of members (4 pages)
5 August 1997Return made up to 03/07/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 March 1996 (3 pages)
4 December 1996Full accounts made up to 31 March 1996 (3 pages)
6 August 1996Return made up to 03/07/96; full list of members (6 pages)
6 August 1996Return made up to 03/07/96; full list of members (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (3 pages)
6 December 1995Full accounts made up to 31 March 1995 (3 pages)
7 July 1995Return made up to 03/07/95; no change of members (4 pages)
7 July 1995Return made up to 03/07/95; no change of members (4 pages)
5 January 1995Full accounts made up to 31 March 1994 (3 pages)
5 January 1995Full accounts made up to 31 March 1994 (3 pages)
7 July 1994Return made up to 03/07/94; no change of members (4 pages)
7 July 1994Return made up to 03/07/94; no change of members (4 pages)
5 February 1994Full accounts made up to 31 March 1993 (3 pages)
5 February 1994Full accounts made up to 31 March 1993 (3 pages)
26 July 1993Return made up to 03/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1993Return made up to 03/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1992Secretary resigned;new secretary appointed (2 pages)
20 November 1992Secretary resigned;new secretary appointed (2 pages)
20 July 1992Full accounts made up to 31 March 1992 (3 pages)
20 July 1992Return made up to 03/07/92; no change of members (4 pages)
20 July 1992Full accounts made up to 31 March 1992 (3 pages)
20 July 1992Return made up to 03/07/92; no change of members (4 pages)
21 August 1991Full accounts made up to 31 March 1991 (3 pages)
21 August 1991Full accounts made up to 31 March 1991 (3 pages)
8 August 1991Return made up to 03/07/91; no change of members (4 pages)
8 August 1991Return made up to 03/07/91; no change of members (4 pages)
19 November 1990Full accounts made up to 31 March 1990 (3 pages)
19 November 1990Return made up to 20/08/90; full list of members (7 pages)
19 November 1990Full accounts made up to 31 March 1990 (3 pages)
19 November 1990Return made up to 20/08/90; full list of members (7 pages)
16 May 1990Registered office changed on 16/05/90 from: 805 salisbury house 31 finsbury square london (1 page)
16 May 1990Registered office changed on 16/05/90 from: 805 salisbury house 31 finsbury square london (1 page)
15 May 1990Auditor's resignation (1 page)
15 May 1990Auditor's resignation (1 page)
14 July 1989Full accounts made up to 31 March 1989 (3 pages)
14 July 1989Full accounts made up to 31 March 1989 (3 pages)
14 July 1989Return made up to 03/07/89; full list of members (4 pages)
14 July 1989Return made up to 03/07/89; full list of members (4 pages)
17 March 1988Registered office changed on 17/03/88 from: 124-128 city road london EC1V 2NJ (1 page)
17 March 1988Registered office changed on 17/03/88 from: 124-128 city road london EC1V 2NJ (1 page)
17 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 March 1988Incorporation (15 pages)
9 March 1988Incorporation (15 pages)