Company NameThames Valley Motor Sport Limited
Company StatusDissolved
Company Number03038566
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameBenjemin Jozef Lenington
NationalityBritish
StatusClosed
Appointed08 May 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address29 Laburnum Grove
Hounslow
Middlesex
TW3 3LU
Director NameAlexander James Macgregor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years after company formation)
Appointment Duration1 year, 8 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address46 Burnmoor Chase
Forest Park
Bracknell
Berkshire
RG12 3GA
Director NameAlexander John Rogan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years after company formation)
Appointment Duration1 year, 8 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address23 Fairfield Drive
Frimley
Camberley
Surrey
GU16 5RL
Secretary NameAlexander James Macgregor
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years after company formation)
Appointment Duration1 year, 8 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address46 Burnmoor Chase
Forest Park
Bracknell
Berkshire
RG12 3GA
Director NameAlexander John Rogan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(1 year after company formation)
Appointment Duration1 year (resigned 08 May 1997)
RoleCompany Director
Correspondence Address23 Fairfield Drive
Frimley
Camberley
Surrey
GU16 5RL
Secretary NameAlexander James Macgregor
NationalityBritish
StatusResigned
Appointed10 April 1996(1 year after company formation)
Appointment Duration1 year (resigned 08 May 1997)
RoleAccountant
Correspondence Address46 Burnmoor Chase
Forest Park
Bracknell
Berkshire
RG12 3GA
Director NameJohn Edward Coughlan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(2 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence Address75 Ashridge Way
Sunbury On Thames
Middlesex
TW16 7SG
Director NameBenjemin Jozef Lenington
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(2 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence Address29 Laburnum Grove
Hounslow
Middlesex
TW3 3LU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressHanger 1 Carmel House
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
30 December 1998Registered office changed on 30/12/98 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
6 October 1998Return made up to 28/03/98; no change of members (4 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 July 1997New secretary appointed;new director appointed (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
3 June 1997Return made up to 28/03/97; no change of members (4 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
24 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 1996New secretary appointed (2 pages)
19 April 1996New director appointed (2 pages)
25 September 1995Accounting reference date notified as 31/03 (1 page)
25 September 1995Registered office changed on 25/09/95 from: unit 17 adler industrial estate betam road, hayes middlesex UB3 1ST (1 page)
3 August 1995Registered office changed on 03/08/95 from: 1 copesland close heatherside camberley surrey GU15 1RF (1 page)
6 April 1995Registered office changed on 06/04/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
28 March 1995Incorporation (22 pages)