Company NameMotorsport International 2001 Limited
Company StatusDissolved
Company Number03174660
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)
Previous NameChampiontrip Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJan Georg Staffan Ericson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 22 December 1998)
RolePromoter
Correspondence Address5 Chestnut Garth
Hemingbrough
Selby
North Yorkshire
YO8 7RB
Secretary NameSusan Ericson
NationalityBritish
StatusResigned
Appointed28 February 1997(11 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 1998)
RoleCompany Director
Correspondence Address5 Chestnut Garth
Hemingbrough
Selby
North Yorkshire
YO8 7RB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Matmer House
Hull Road
York
YO1 3JW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHull Road
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
25 February 1998Secretary resigned (1 page)
2 December 1997Compulsory strike-off action has been discontinued (1 page)
28 November 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 12 york place leeds LS1 2DS (1 page)
16 April 1996Company name changed championtrip LIMITED\certificate issued on 17/04/96 (2 pages)
18 March 1996Incorporation (10 pages)