Company NameYorkshire Motor Events Limited
DirectorAndrew Smith
Company StatusDissolved
Company Number03955241
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House
134 Keldgate
Beverley
North Humberside
HU17 8JD
Secretary NameSheila Mary Smith
NationalityBritish
StatusCurrent
Appointed17 April 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressFlat 1
28 Keldgate
Beverley
East Yorkshire
HU17 8JD
Director NameMichael William Clayton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleChartered Surveyor
Correspondence AddressRed Springs 15 Cave Road
Brough
North Humberside
HU15 1HA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJonathan Douglas Spencer
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address59 Moorhouse Road
Hull
North Humberside
HU5 5PP

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 April 2003Dissolved (1 page)
20 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2001Appointment of a voluntary liquidator (2 pages)
11 October 2001Statement of affairs (5 pages)
7 September 2001Registered office changed on 07/09/01 from: stanley house 134 keldgate beverley east yorkshire HU17 8JD (1 page)
26 April 2001Return made up to 23/03/01; full list of members (6 pages)
12 April 2001Registered office changed on 12/04/01 from: 6 silver street hull north humberside HU1 1JA (1 page)
4 August 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 March 2000Incorporation (18 pages)