Company NameItalia Autosport Sales Limited
DirectorChristopher Woodhead
Company StatusDissolved
Company Number03676369
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 4 months ago)
Previous NameItalia Autosport (Sales) Limited

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

Directors

Director NameChristopher Woodhead
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address438 Otley Road
Leeds
West Yorkshire
LS16 8AD
Secretary NameDeborah Woodhead
NationalityBritish
StatusCurrent
Appointed03 February 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressDilston 438 Otley Road
Leeds
LS16 8AD
Director NameJohn Richard Pogson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 months after company formation)
Appointment Duration2 years (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grove Nook
Longwood
Huddersfield
West Yorkshire
HD3 4UD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFirst Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£216,277
Cash£279
Current Liabilities£62,444

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2002Declaration of solvency (3 pages)
16 July 2002Registered office changed on 16/07/02 from: meltham mills road meltham huddersfield HD7 3AR (1 page)
15 July 2002Res re specie (1 page)
15 July 2002Appointment of a voluntary liquidator (1 page)
15 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 February 2001Director resigned (1 page)
10 January 2001Particulars of contract relating to shares (4 pages)
14 December 2000Return made up to 01/12/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Ad 22/02/99--------- £ si 269998@1=269998 £ ic 2/270000 (2 pages)
10 March 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
25 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Company name changed italia autosport (sales) LIMITED\certificate issued on 11/02/99 (2 pages)
2 February 1999Company name changed ratino LIMITED\certificate issued on 03/02/99 (2 pages)
28 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1999£ nc 100/300000 26/01/99 (1 page)
1 December 1998Incorporation (18 pages)