Company NameStockton Motor Sports Limited
Company StatusDissolved
Company Number03099983
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameDerek William Wyse
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(same day as company formation)
RoleInternational Marketing Consul
Correspondence AddressThe Lodge
Gayles
Richmond
North Yorkshire
DL11 7JQ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(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
Appointed08 September 1995(same day as company formation)
RoleFarming & Motorsport
Correspondence AddressHigh House Farm
Cleasby
Darlington
County Durham
DL2 2RB
Secretary NameGeorge Friend Shield
NationalityBritish
StatusResigned
Appointed08 September 1995(same day as company formation)
RoleFarming & Management
Correspondence AddressHigh House Farm
Cleasby
Darlington
County Durham
DL2 2RB
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

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

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Secretary resigned;director resigned (1 page)
12 November 2003Application for striking-off (1 page)
27 September 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
24 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 September 2001Return made up to 08/09/01; full list of members (6 pages)
5 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
15 September 2000Return made up to 08/09/00; full list of members (6 pages)
17 August 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
14 September 1999Return made up to 08/09/99; full list of members (6 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
16 October 1998Return made up to 08/09/98; full list of members (6 pages)
16 October 1997Return made up to 08/09/97; full list of members (6 pages)
8 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
10 October 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Accounting reference date notified as 31/01 (1 page)
17 October 1995Registered office changed on 17/10/95 from: oakland house 40 victoria road hartlepool cleveland TS26 8DD (1 page)
17 October 1995Secretary resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New secretary appointed;new director appointed (2 pages)
17 October 1995Director resigned (2 pages)
8 September 1995Incorporation (26 pages)