Company NameItalia Autosport (Racing) Limited
Company StatusDissolved
Company Number03009352
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Graham Andrew Leslie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(4 days after company formation)
Appointment Duration14 years, 2 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
Northgate, Honley
Holmfirth
West Yorkshire
HD9 6QL
Secretary NameAlexander Ronald Leslie
NationalityBritish
StatusClosed
Appointed06 March 2008(13 years, 1 month after company formation)
Appointment Duration1 year (closed 24 March 2009)
RoleCompany Director
Correspondence Address3 Thunderbridge Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0PX
Director NameDr Graham Andrew Leslie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhill
Northgate, Honley
Holmfirth
West Yorkshire
HD9 6QL
Director NameJohn Richard Pogson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address5 Grove Nook
Longwood
Huddersfield
West Yorkshire
HD3 4UD
Secretary NameJohn Richard Pogson
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address5 Grove Nook
Longwood
Huddersfield
West Yorkshire
HD3 4UD
Secretary NameMark Hewerdine
NationalityBritish
StatusResigned
Appointed14 September 2001(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address9 Vicarage Close
Grenoside
Sheffield
South Yorkshire
S35 8SH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBabyway House Galpharm Way
Dodworth Business Park
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
8 May 2008Registered office changed on 08/05/2008 from hugh house galpharm way dodworth business park barnsley south yorkshire S75 3SP (1 page)
8 May 2008Appointment terminated secretary mark hewerdine (1 page)
7 April 2008Secretary appointed alexander ronald leslie (2 pages)
19 February 2008Return made up to 13/01/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Return made up to 13/01/07; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Return made up to 13/01/06; full list of members (2 pages)
18 January 2006Director's particulars changed (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Return made up to 13/01/05; full list of members (6 pages)
20 May 2004Director's particulars changed (1 page)
6 February 2004Return made up to 13/01/04; full list of members (6 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Return made up to 13/01/03; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001New secretary appointed (2 pages)
21 May 2001Return made up to 13/01/01; no change of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
29 March 2001Registered office changed on 29/03/01 from: meltham mills road meltham huddersfield west yorkshire HD7 3AR (1 page)
29 March 2001Secretary resigned (1 page)
27 February 2001Director resigned (1 page)
6 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Registered office changed on 07/02/00 from: the stables carlile street meltham huddersfield HD7 3AE (1 page)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 January 1999Return made up to 13/01/99; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1998Return made up to 13/01/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1997Return made up to 13/01/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 April 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 March 1996New director appointed (2 pages)
25 September 1995Accounting reference date notified as 31/03 (1 page)