Wilmslow
Cheshire
SK9 2TG
Director Name | Jonathan Richard Semple |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (closed 03 April 2012) |
Role | Track Surveyor Director |
Correspondence Address | 32 Summerfields Village Court Ringstead Drive Wilmslow Cheshire SK9 2TG |
Secretary Name | Mr John Semple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Summerfields Village Court Wilmslow Cheshire SK9 2TG |
Director Name | Mr John Semple |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2008) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | 32 Summerfields Village Court Wilmslow Cheshire SK9 2TG |
Secretary Name | Jonathan Richard Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2008) |
Role | Track Surveyor Director |
Correspondence Address | 32 Summerfields Village Court Ringstead Drive Wilmslow Cheshire SK9 2TG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 20 Kingshurst Road Northfield Birmingham B31 2LN |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | grandprixsurveys.com |
---|
Registered Address | 32 Summerfield Village Court Ringstead Drive Wilmslow Cheshire SK9 2TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,861 |
Cash | £148 |
Current Liabilities | £5,067 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Appointment of Mr John Semple as a director (2 pages) |
1 February 2011 | Appointment of Mr John Semple as a director (2 pages) |
18 January 2011 | Annual return made up to 17 December 2010 Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 17 December 2010 Statement of capital on 2011-01-18
|
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 April 2010 | Annual return made up to 17 December 2009 (15 pages) |
19 April 2010 | Annual return made up to 17 December 2009 (15 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
28 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Return made up to 17/12/07; full list of members
|
8 October 2008 | Return made up to 17/12/07; full list of members
|
7 October 2008 | Appointment Terminated Secretary jonathan semple (1 page) |
7 October 2008 | Appointment terminated secretary jonathan semple (1 page) |
7 October 2008 | Director and secretary's change of particulars / jonathan semple / 31/03/2008 (1 page) |
7 October 2008 | Appointment Terminated Director john semple (1 page) |
7 October 2008 | Director and Secretary's Change of Particulars / jonathan semple / 31/03/2008 / HouseName/Number was: , now: 32 summerfields village court; Street was: 11 howard road, now: ringstead drive; Post Town was: cambridge, now: wilmslow; Region was: cambridgeshire, now: cheshire; Post Code was: CB5 8QS, now: SK9 2TG (1 page) |
7 October 2008 | Secretary appointed john semple (2 pages) |
7 October 2008 | Appointment terminated director john semple (1 page) |
7 October 2008 | Secretary appointed john semple (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 11 howard road cambridge cambridgeshire CB5 8QS (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 11 howard road cambridge cambridgeshire CB5 8QS (1 page) |
27 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Return made up to 17/12/05; full list of members (7 pages) |
11 July 2006 | Return made up to 17/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 February 2004 | Return made up to 17/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 17/12/03; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 17/12/02; full list of members
|
11 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 June 2002 | Strike-off action suspended (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2002 | Strike-off action suspended (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 20 kingshurst road birmingham west midlands B31 2LN (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 20 kingshurst road birmingham west midlands B31 2LN (1 page) |
17 December 1999 | Incorporation (14 pages) |