Company NameMSI - Supercar Leisure Limited
Company StatusDissolved
Company Number01873082
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)
Dissolution Date4 May 1999 (24 years, 12 months ago)

Business Activity

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

Directors

Director NameMichael James Bell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 04 May 1999)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressHougham Manor
Hougham
Grantham
Lincs
Director NameMichael Patrick Andrew O'Connell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bignor Road
Sheffield
S6 1JD
Director NameDavid Pyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Top Pasture Lane
North Wheatley
Retford
Nottinghamshire
DN22 9BY
Secretary NameDavid Pyle
NationalityBritish
StatusClosed
Appointed13 October 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Top Pasture Lane
North Wheatley
Retford
Nottinghamshire
DN22 9BY
Director NameElizabeth Jane Baily
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 1993)
RoleOffice Manager
Correspondence Address9 South Parade
Harbury
Leamington Spa
Warwickshire
CV33 9HZ
Director NamePhilip John Baily
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address9 South Parade
Harbury
Leamington Spa
Warwickshire
CV33 9HZ
Secretary NameElizabeth Jane Baily
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address9 South Parade
Harbury
Leamington Spa
Warwickshire
CV33 9HZ
Director NameSarah Jane Wilkins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(8 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 1993)
RoleAdministration Manager
Correspondence Address25 Abbey Lane
Southam
Leamington Spa
Warwickshire
CV33 0HR
Director NameStephen Robert Wilkins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(8 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 1993)
RoleStores Manager
Correspondence Address25 Abbey Lane
Southam
Leamington Spa
Warwickshire
CV33 0HR
Director NameStephen Douglas Farmer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 1994)
RoleCompany Director
Correspondence Address23 Wentworth Way
Sandal
Wakefield
West Yorkshire
WF2 6QX

Location

Registered AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts3 May 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
2 December 1998Application for striking-off (1 page)
9 October 1998Return made up to 19/09/98; no change of members (5 pages)
16 April 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
21 October 1997Return made up to 19/09/97; no change of members (5 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Accounts for a dormant company made up to 27 April 1996 (3 pages)
17 September 1996Return made up to 19/09/96; full list of members (6 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director's particulars changed (1 page)
15 February 1996Full accounts made up to 29 April 1995 (9 pages)
20 September 1995Return made up to 19/09/95; no change of members (4 pages)