BRITISH AMERICAN MOTORSPORT LIMITED

BRITISH AMERICAN MOTORSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRITISH AMERICAN MOTORSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03128565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH AMERICAN MOTORSPORT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRITISH AMERICAN MOTORSPORT LIMITED located?

    Registered Office Address
    3 Carrera House
    Merlin Centre Gatehouse Close
    HP19 8DP Aylesbury
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH AMERICAN MOTORSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH AMERICAN MARKETING LIMITEDNov 21, 1995Nov 21, 1995

    What are the latest accounts for BRITISH AMERICAN MOTORSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

    What is the status of the latest annual return for BRITISH AMERICAN MOTORSPORT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BRITISH AMERICAN MOTORSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Matthew Hart as a secretary on Sep 30, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Nov 30, 2013

    5 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from * Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England* on Sep 02, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2012

    3 pagesAA

    Annual return made up to Oct 10, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 10, 2011 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Nov 30, 2010

    4 pagesAA

    Total exemption small company accounts made up to Nov 30, 2009

    6 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    3 pagesAR01

    Annual return made up to Oct 10, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Melanie Jane Parris on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Matthew Hart on Oct 05, 2009

    1 pagesCH03

    Registered office address changed from * Brae House Cameron Road Chesham Buckinghamshire HP5 3BX* on Oct 16, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Nov 30, 2007

    6 pagesAA

    Who are the officers of BRITISH AMERICAN MOTORSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRIS, Melanie Jane
    Manor Road
    HP23 5DA Tring
    13a
    Hertfordshire
    United Kingdom
    Director
    Manor Road
    HP23 5DA Tring
    13a
    Hertfordshire
    United Kingdom
    United KingdomBritish123436580002
    CLARKE, Julie Clare
    Tithe Barn
    Addington
    MK18 2JR Buckingham
    Buckinghamshire
    Secretary
    Tithe Barn
    Addington
    MK18 2JR Buckingham
    Buckinghamshire
    British57339880001
    HART, Matthew
    Carrera House
    Merlin Centre Gatehouse Close
    HP19 8DP Aylesbury
    3
    Buckinghamshire
    England
    Secretary
    Carrera House
    Merlin Centre Gatehouse Close
    HP19 8DP Aylesbury
    3
    Buckinghamshire
    England
    British93955420002
    JAMESON, Rupert John
    17 Church Street
    Little Horwood
    MK17 0PF Milton Keynes
    Buckinghamshire
    Secretary
    17 Church Street
    Little Horwood
    MK17 0PF Milton Keynes
    Buckinghamshire
    British50602340001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    MCGILL, Simon Joseph
    Latimer Cottage
    6 Wigginton Bottom
    HP9 1JW Tring
    Herts
    Bucks
    Director
    Latimer Cottage
    6 Wigginton Bottom
    HP9 1JW Tring
    Herts
    Bucks
    New Zealand57339800006
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0