Company NameCleveland Sportscars Limited
Company StatusDissolved
Company Number03331602
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NamesCleveland Cars (Holdings) Limited and Cleveland Fuels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePaul Julian Norris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 30 October 2007)
RoleChartered Surveyor
Correspondence Address3 Chase Road
Epsom
Surrey
KT19 8TL
Secretary NameJulian Vincent And Company Llp (Corporation)
StatusClosed
Appointed14 February 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 30 October 2007)
Correspondence Address3 Chase Road
Epsom
Surrey
KT19 8TL
Director NameMr Roderick Don Chant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stream Farm Close
Lower Bourne
Farnham
Surrey
GU10 3PD
Director NameMr Robert Placcitto
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Gallys Road
Windsor
Berkshire
SL4 5RA
Director NameMr Norman Stewart
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Bluethroat Close
College Town
Camberley
Surrey
GU15 4XT
Secretary NameMr Robert Placcitto
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Gallys Road
Windsor
Berkshire
SL4 5RA
Director NameMr William Richard O'Dell
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2003(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPoppy Cottage, St Johns Lye
Woking
Surrey
GU21 1RS
Secretary NameMr William Richard O'Dell
NationalityEnglish
StatusResigned
Appointed21 March 2003(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPoppy Cottage, St Johns Lye
Woking
Surrey
GU21 1RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Chase Road
Epsom
Surrey
KT19 8TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£165,279
Current Liabilities£84,721

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryInterim
Accounts Year End31 December