Company NameAtkinsons Motorsport Limited
DirectorsRaymond Frederick Derry and Iain Wilfred Dobson
Company StatusDissolved
Company Number03449454
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRaymond Frederick Derry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSeathwaite
Yewbarrow Terrace
Grange Over Sands
Cumbria
LA11 6ED
Director NameIain Wilfred Dobson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleEngineer
Correspondence Address21 Mealbank
Kendal
Cumbria
LA8 9DW
Secretary NameIain Wilfred Dobson
NationalityBritish
StatusCurrent
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Mealbank
Kendal
Cumbria
LA8 9DW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGeoffrey Martin & Co
St James's House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 November 2001Dissolved (1 page)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Registered office changed on 20/06/00 from: c/o geoffrey martin & co 30 park cross street leeds LS1 2QH (1 page)
25 April 2000Liquidators statement of receipts and payments (5 pages)
20 April 1999Statement of affairs (9 pages)
20 April 1999Appointment of a voluntary liquidator (1 page)
20 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 1999Registered office changed on 03/04/99 from: unit b moreland court shap road industrial estate kendal cumbria LA9 6NZ (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Return made up to 14/10/98; full list of members (6 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Ad 04/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
31 December 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
25 November 1997Registered office changed on 25/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
14 October 1997Incorporation (13 pages)