Company NameGrand Prix Surveys Ltd
Company StatusDissolved
Company Number03896239
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Semple
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Summerfields Village Court Ringstead Drive
Wilmslow
Cheshire
SK9 2TG
Director NameJonathan Richard Semple
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2000(4 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 03 April 2012)
RoleTrack Surveyor Director
Correspondence Address32 Summerfields Village Court Ringstead Drive
Wilmslow
Cheshire
SK9 2TG
Secretary NameMr John Semple
NationalityBritish
StatusClosed
Appointed31 August 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Summerfields
Village Court
Wilmslow
Cheshire
SK9 2TG
Director NameMr John Semple
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2008)
RoleRetired Director
Country of ResidenceEngland
Correspondence Address32 Summerfields
Village Court
Wilmslow
Cheshire
SK9 2TG
Secretary NameJonathan Richard Semple
NationalityBritish
StatusResigned
Appointed29 April 2000(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2008)
RoleTrack Surveyor Director
Correspondence Address32 Summerfields Village Court Ringstead Drive
Wilmslow
Cheshire
SK9 2TG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address20 Kingshurst Road
Northfield
Birmingham
B31 2LN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitegrandprixsurveys.com

Location

Registered Address32 Summerfield Village Court
Ringstead Drive
Wilmslow
Cheshire
SK9 2TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,861
Cash£148
Current Liabilities£5,067

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Appointment of Mr John Semple as a director (2 pages)
1 February 2011Appointment of Mr John Semple as a director (2 pages)
18 January 2011Annual return made up to 17 December 2010
Statement of capital on 2011-01-18
  • GBP 1,000
(14 pages)
18 January 2011Annual return made up to 17 December 2010
Statement of capital on 2011-01-18
  • GBP 1,000
(14 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Annual return made up to 17 December 2009 (15 pages)
19 April 2010Annual return made up to 17 December 2009 (15 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 December 2008Return made up to 17/12/08; full list of members (3 pages)
28 December 2008Return made up to 17/12/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Return made up to 17/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2008Return made up to 17/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2008Appointment Terminated Secretary jonathan semple (1 page)
7 October 2008Appointment terminated secretary jonathan semple (1 page)
7 October 2008Director and secretary's change of particulars / jonathan semple / 31/03/2008 (1 page)
7 October 2008Appointment Terminated Director john semple (1 page)
7 October 2008Director 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 2008Secretary appointed john semple (2 pages)
7 October 2008Appointment terminated director john semple (1 page)
7 October 2008Secretary appointed john semple (2 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: 11 howard road cambridge cambridgeshire CB5 8QS (1 page)
24 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: 11 howard road cambridge cambridgeshire CB5 8QS (1 page)
27 January 2007Return made up to 17/12/06; full list of members (7 pages)
27 January 2007Return made up to 17/12/06; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 July 2006Return made up to 17/12/05; full list of members (7 pages)
11 July 2006Return made up to 17/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 January 2005Return made up to 17/12/04; full list of members (7 pages)
13 January 2005Return made up to 17/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 February 2004Return made up to 17/12/03; full list of members (7 pages)
10 February 2004Return made up to 17/12/03; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 17/12/02; full list of members (7 pages)
21 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 June 2002Strike-off action suspended (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
11 June 2002Strike-off action suspended (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
11 January 2001Return made up to 17/12/00; full list of members (6 pages)
11 January 2001Return made up to 17/12/00; full list of members (6 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: 20 kingshurst road birmingham west midlands B31 2LN (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: 20 kingshurst road birmingham west midlands B31 2LN (1 page)
17 December 1999Incorporation (14 pages)