Company NameGreat North Motorsport Limited
Company StatusDissolved
Company Number02862192
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLeslie Vipond Siddle
NationalityBritish
StatusClosed
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodvale Gardens
Wylam
Northumberland
NE41 8ER
Director NameIan Marshall Davison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address28 Wolseley Gardens
Jesmond Vale
Newcastle Upon Tyne
NE2 1HR
Director NameMichael Shield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 09 September 2008)
RoleFarmer
Correspondence AddressHigh House Farm
Cleasby
Darlington
County Durham
DL2 2RB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameGeorge Friend Shield
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleFarming & Motor Sport
Correspondence AddressHigh House Farm
Cleasby
Darlington
County Durham
DL2 2RB
Director NameDerek William Wyse
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleMarketing Consultant
Correspondence AddressThe Lodge
Gayles
Richmond
North Yorkshire
DL11 7JQ
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered AddressOakland House
40 Victoria House
Hartlepool
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£26,351
Current Liabilities£26,822

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
18 April 2008Application for striking-off (1 page)
20 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
19 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
22 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director's particulars changed (1 page)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
22 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
17 October 2000New director appointed (2 pages)
18 August 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
10 May 2000Director resigned (1 page)
14 February 2000Return made up to 31/01/00; full list of members (6 pages)
30 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
8 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 January 1998 (7 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (8 pages)
17 February 1997Return made up to 31/01/97; full list of members (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (6 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 1995Accounts for a dormant company made up to 31 January 1995 (1 page)