Company NameJohn Bintcliffe Motorsport Limited
DirectorJohn Simon Bintcliffe
Company StatusDissolved
Company Number03145754
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Simon Bintcliffe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(3 days after company formation)
Appointment Duration28 years, 3 months
RoleRacing Driver
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm, Minskip
York
YO51 9HZ
Secretary NameChristopher Michael Booth
NationalityBritish
StatusCurrent
Appointed01 October 1998(2 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address25 Coronation Avenue
Harrogate
North Yorkshire
HG2 8BY
Secretary NameShari Nicola Judy Andrews
NationalityBritish
StatusResigned
Appointed15 January 1996(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressRose Lea Cottage The Green
Burton Leonard
Harrogate
North Yorkshire
HG3 3RW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

23 August 2001Dissolved (1 page)
12 June 2001Liquidators statement of receipts and payments (6 pages)
23 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
9 February 2001Liquidators statement of receipts and payments (6 pages)
21 August 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
22 October 1999Appointment of a voluntary liquidator (1 page)
22 October 1999Statement of affairs (5 pages)
22 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1999Registered office changed on 04/08/99 from: 1 cheltenham mount harrogate HG1 1DW (1 page)
2 March 1999Return made up to 12/01/99; full list of members (6 pages)
2 March 1999Director's particulars changed (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 February 1998Return made up to 12/01/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
13 January 1998Ad 22/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
21 January 1997Return made up to 12/01/97; full list of members (6 pages)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1996Registered office changed on 24/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 January 1996Director resigned;new director appointed (2 pages)
24 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Incorporation (10 pages)