Company NameDragon Sports Cars Limited
Company StatusDissolved
Company Number04387756
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameWilliam Joseph Conway
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2007)
RoleTechnical Director
Correspondence Address18 Rembury Place
Dutton
Warrington
Cheshire
WA4 4JT
Secretary NameJennifer Ann Conway
NationalityBritish
StatusClosed
Appointed01 July 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2007)
RolePresonnel-Finance Manager
Correspondence Address18 Rembury Place
Dutton
Warrington
Cheshire
WA4 4JT
Director NameJennifer Ann Conway
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 16 January 2007)
RoleFinance Payroll
Correspondence Address18 Rembury Place
Dutton
Warrington
Cheshire
WA4 4JT
Director NameMichael Anthony Robert Williamson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 May 2003)
RoleCommercial Director
Correspondence AddressAvondale
Watery Lane, Astbury
Congleton
Cheshire
CW12 4RS
Director NameKi Spectrum Services Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameKi Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Old Workshop Home Farm
Oulton Park Little Budworth
Tarporley
Cheshire
CW6 9BL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishLittle Budworth
WardTarporley

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
3 May 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005Application for striking-off (1 page)
8 June 2004Return made up to 05/03/04; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New secretary appointed (3 pages)
15 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 January 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
26 November 2002Registered office changed on 26/11/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
5 March 2002Incorporation (15 pages)