BRITISH AMERICAN MOTORSPORT LIMITED
Overview
| Company Name | BRITISH AMERICAN MOTORSPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03128565 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH AMERICAN MOTORSPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH AMERICAN MARKETING LIMITED | Nov 21, 1995 | Nov 21, 1995 |
What are the latest accounts for BRITISH AMERICAN MOTORSPORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2013 |
What is the status of the latest annual return for BRITISH AMERICAN MOTORSPORT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BRITISH AMERICAN MOTORSPORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Hart as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England* on Sep 02, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Oct 10, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Oct 10, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Melanie Jane Parris on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Matthew Hart on Oct 05, 2009 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Brae House Cameron Road Chesham Buckinghamshire HP5 3BX* on Oct 16, 2009 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Nov 30, 2007 | 6 pages | AA | ||||||||||
Who are the officers of BRITISH AMERICAN MOTORSPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARRIS, Melanie Jane | Director | Manor Road HP23 5DA Tring 13a Hertfordshire United Kingdom | United Kingdom | British | 123436580002 | |||||
| CLARKE, Julie Clare | Secretary | Tithe Barn Addington MK18 2JR Buckingham Buckinghamshire | British | 57339880001 | ||||||
| HART, Matthew | Secretary | Carrera House Merlin Centre Gatehouse Close HP19 8DP Aylesbury 3 Buckinghamshire England | British | 93955420002 | ||||||
| JAMESON, Rupert John | Secretary | 17 Church Street Little Horwood MK17 0PF Milton Keynes Buckinghamshire | British | 50602340001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| MCGILL, Simon Joseph | Director | Latimer Cottage 6 Wigginton Bottom HP9 1JW Tring Herts Bucks | New Zealand | 57339800006 | ||||||
| FIRST DIRECTORS LIMITED | 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