Company NameAtlantic Motor Sport Limited
Company StatusDissolved
Company Number02898943
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)
Previous NameAtlantic Repair Centre 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 NameDarren Douglass
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleManager
Correspondence Address24 Bordeaux Close
Northfield Green
Sunderland
Tyne & Wear
SR3 2SR
Director NameMr Thomas Adrian Grieves
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleEngineer
Correspondence Address12 West Farm Court
Broompark
Durham
County Durham
DH7 7RN
Secretary NameMr Thomas Adrian Grieves
NationalityBritish
StatusClosed
Appointed23 January 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address12 West Farm Court
Broompark
Durham
County Durham
DH7 7RN
Secretary NameMr Thomas Adrian Grieves
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleEngineer
Correspondence Address12 West Farm Court
Broompark
Durham
County Durham
DH7 7RN
Secretary NameBarbara Westall
NationalityBritish
StatusResigned
Appointed12 May 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address57 Constance Street
Consett
County Durham
DH8 5DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQuinn House
Seaham Grange Industrial Estate
Stockton Road Seaham
Co Durham
SR7 0PW
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (1 page)
14 April 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1999Director's particulars changed (1 page)
7 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
23 March 1998Return made up to 16/02/98; no change of members (4 pages)
14 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
22 April 1997Return made up to 16/02/97; full list of members (6 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
10 September 1996Registered office changed on 10/09/96 from: 4 mercantile road rainton bridge ind est haughton le spring tyne & wear DH4 5PH (1 page)
18 March 1996Return made up to 16/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 1995Return made up to 16/02/95; full list of members (6 pages)