Company NameHepworth International Motor Racing Organisation Limited
Company StatusDissolved
Company Number01115229
CategoryPrivate Limited Company
Incorporation Date24 May 1973(50 years, 11 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Richard Hepworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 17 February 2004)
RoleEngineer
Correspondence Address146 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Director NameStephen Marcus Hepworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 17 February 2004)
RoleEngineer
Correspondence AddressThe Old Coach House
146a Wakefield Road Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Secretary NameMr Andrew Richard Hepworth
NationalityBritish
StatusClosed
Appointed20 March 1992(18 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address146 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Director NameMr David Hepworth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration4 months (resigned 02 May 1992)
RoleEngineer
Correspondence Address146 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Secretary NameMr David Hepworth
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration4 months (resigned 02 May 1992)
RoleCompany Director
Correspondence Address146 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH

Location

Registered AddressPrincess Works
Birds Royd Lane
Brighouse
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£13,228
Current Liabilities£15,058

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
24 June 2003Compulsory strike-off action has been discontinued (1 page)
19 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
3 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
24 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1997Amended accounts made up to 31 December 1995 (9 pages)
9 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)