Company NameMotor Seniors Classic Limited
Company StatusDissolved
Company Number02948452
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameThe Motor City Seniors Classic Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Mitchell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Park Rise
Harpenden
Hertfordshire
AL5 3AL
Secretary NameDeborah Susan Tancock
NationalityBritish
StatusClosed
Appointed02 October 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address1 Highbridge Road
Highbridge
Eastleigh
Hampshire
SO50 6HS
Director NameRichard Sidney Bagehot
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleSolicitor
Correspondence AddressBeverley London Road East
Amersham
Buckinghamshire
HP7 9DT
Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameMr Douglas Royston Green
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Douglas Royston Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£114,255
Gross Profit-£32,947
Net Worth-£149,979
Current Liabilities£165,033

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
18 September 2001Application for striking-off (1 page)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 September 1999Return made up to 14/07/99; no change of members (6 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
4 June 1999Registered office changed on 04/06/99 from: 755 fulham road london SW6 5UU (1 page)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
1 October 1998Return made up to 14/07/98; full list of members (6 pages)
13 July 1998New director appointed (2 pages)
29 June 1998Return made up to 14/07/97; no change of members; amend (6 pages)
29 June 1998Return made up to 14/07/96; full list of members; amend (8 pages)
29 June 1998Ad 30/06/96--------- £ si 998@1 (2 pages)
26 June 1998Director resigned (1 page)
17 June 1998Auditor's resignation (1 page)
8 August 1997Return made up to 14/07/97; no change of members (4 pages)
31 May 1997Full accounts made up to 31 December 1996 (9 pages)
11 April 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
21 August 1996Return made up to 14/07/96; no change of members (4 pages)
16 May 1996Full accounts made up to 31 July 1995 (7 pages)
20 December 1995Company name changed the pga motor city seniors class ic LIMITED\certificate issued on 21/12/95 (4 pages)
18 October 1995Company name changed euroconcerts 96 LIMITED\certificate issued on 19/10/95 (4 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Director resigned (2 pages)
31 August 1995Return made up to 14/07/95; full list of members (6 pages)