Company NameWRC Motorsports Limited
Company StatusDissolved
Company Number03986749
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NamesSeallock Limited and Wheelie Reallie Clean Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameLee John Povey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 06 June 2006)
RoleMotor Accessories Trade
Correspondence Address21 Brookvale Avenue
Gosforth
Newcastle Upon Tyne
NE3 4PU
Director NameDeborah Povey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(12 months after company formation)
Appointment Duration5 years, 1 month (closed 06 June 2006)
RoleSecretary
Correspondence Address21 Brookvale Avenue
Gosforth
Newcastle Upon Tyne
NE3 4PU
Secretary NameDeborah Povey
NationalityBritish
StatusClosed
Appointed04 May 2001(12 months after company formation)
Appointment Duration5 years, 1 month (closed 06 June 2006)
RoleSecretary
Correspondence Address21 Brookvale Avenue
Gosforth
Newcastle Upon Tyne
NE3 4PU
Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 May 2001)
RoleMotor Trade
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Secretary NameMr Gary George Houghton
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 May 2001)
RoleMotortrade
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 10 Riversdale Court
Newburn Haugh Ind Estate
Newcastle Upon Tyne
NE15 8SG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington

Financials

Year2014
Net Worth-£8,126
Current Liabilities£14,985

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
14 October 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
20 May 2002Secretary's particulars changed;director's particulars changed (1 page)
20 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(8 pages)
20 May 2002Director's particulars changed (1 page)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
3 July 2001Company name changed seallock LIMITED\certificate issued on 03/07/01 (2 pages)
14 June 2001Return made up to 05/05/01; full list of members (6 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: bell anderson lindum 264-266 durham road gateshead tyne & wear NE8 4JR (1 page)
14 August 2000Ad 06/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 August 2000Secretary resigned (1 page)