Company NameMotorsport Sale Limited
Company StatusDissolved
Company Number02900067
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDonald Edward Hilton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(same day as company formation)
RoleSales Co-Ordinator
Country of ResidenceEngland
Correspondence Address79 Waterdell
Leighton Buzzard
Bedfordshire
LU7 8PL
Secretary NamePatricia Anne Hilton
NationalityBritish
StatusClosed
Appointed18 February 1994(same day as company formation)
RoleHousewife
Correspondence Address79 Waterdell
Leighton Buzzard
Bedfordshire
LU7 8PL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Old Barrack Yard
Knightsbridge
London
SW1X 7NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Cash£422
Current Liabilities£1,642

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2003Application for striking-off (1 page)
3 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 February 2003Return made up to 18/02/03; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2002Return made up to 18/02/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2001Return made up to 18/02/01; full list of members (6 pages)
25 February 2000Return made up to 18/02/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
8 March 1999Return made up to 18/02/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 September 1998Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 (1 page)
25 February 1998Return made up to 18/02/98; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 February 1997Return made up to 18/02/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 February 1996Return made up to 18/02/96; no change of members (4 pages)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)