NORTHSTAR MOTORSPORT LIMITED

NORTHSTAR MOTORSPORT LIMITED

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

    Company NameNORTHSTAR MOTORSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04750480
    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 NORTHSTAR MOTORSPORT LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is NORTHSTAR MOTORSPORT LIMITED located?

    Registered Office Address
    Charter Buildings
    9 Ashton Lane
    M33 6WT Sale
    Trafford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHSTAR MOTORSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    XERO MOTORSPORT LIMITEDMay 01, 2003May 01, 2003

    What are the latest accounts for NORTHSTAR MOTORSPORT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2015
    Next Accounts Due OnFeb 29, 2016
    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for NORTHSTAR MOTORSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Ashton House Ashton Lane Sale Manchester Gmc M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on Dec 24, 2015

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Termination of appointment of Vivienne Beecroft as a secretary

    1 pagesTM02

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    3 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    3 pagesAA

    Certificate of change of name

    Company name changed xero motorsport LIMITED\certificate issued on 23/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2011

    Change company name resolution on Nov 22, 2011

    RES15
    change-of-nameNov 23, 2011

    Change of name by resolution

    NM01

    Annual return made up to May 01, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    4 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2009

    2 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to May 31, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to May 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    Who are the officers of NORTHSTAR MOTORSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEECROFT, David
    7 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    Director
    7 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    EnglandBritish42877720001
    BEECROFT, Vivienne
    7 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Secretary
    7 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    British91323210001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    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