Company NameSpecialteck Sportscars Ltd
Company StatusDissolved
Company Number08533937
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Paul Masterton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address15 Melmerby Close
Newcastle Upon Tyne
NE3 5JA
Secretary NameJames Masterton
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 Melmerby Close
Newcastle Upon Tyne
NE3 5JA

Location

Registered Address15 Melmerby Close
Newcastle Upon Tyne
NE3 5JA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
20 April 2016Registered office address changed from C/O G M Accounting & Managment Services Limited 6 Wordsworth Street Gateshead Tyne and Wear NE8 3HE England to 15 Melmerby Close Newcastle upon Tyne NE3 5JA on 20 April 2016 (1 page)
20 April 2016Registered office address changed from C/O G M Accounting & Managment Services Limited 6 Wordsworth Street Gateshead Tyne and Wear NE8 3HE England to 15 Melmerby Close Newcastle upon Tyne NE3 5JA on 20 April 2016 (1 page)
9 March 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to C/O G M Accounting & Managment Services Limited 6 Wordsworth Street Gateshead Tyne and Wear NE8 3HE on 9 March 2016 (1 page)
9 March 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to C/O G M Accounting & Managment Services Limited 6 Wordsworth Street Gateshead Tyne and Wear NE8 3HE on 9 March 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 October 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
28 October 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2014Registered office address changed from 58a Front Street Winlaton Blaydon on Tyne NE21 6AE England on 30 June 2014 (1 page)
30 June 2014Secretary's details changed for James Masterton on 1 April 2014 (1 page)
30 June 2014Secretary's details changed for James Masterton on 1 April 2014 (1 page)
30 June 2014Registered office address changed from 58a Front Street Winlaton Blaydon on Tyne NE21 6AE England on 30 June 2014 (1 page)
30 June 2014Director's details changed for Paul Masterton on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Paul Masterton on 1 April 2014 (2 pages)
30 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Secretary's details changed for James Masterton on 1 April 2014 (1 page)
30 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Director's details changed for Paul Masterton on 1 April 2014 (2 pages)
17 May 2013Incorporation (37 pages)
17 May 2013Incorporation (37 pages)