About

Registered Number: 04932088
Date of Incorporation: 14/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2017 (7 years and 5 months ago)
Registered Address: MCTEAR WILLIAMS & WOOD, Townshend House, Crown Road, Norwich, NR1 3DT,

 

Based in Norwich, D S Motorsport Ltd was established in 2003, it has a status of "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEARS, John David 14 October 2005 - 1
BERGENDAL, Julia Frances 05 August 2004 28 October 2005 1
NEWSUM, Sarah Elizabeth 14 October 2003 05 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 12 October 2016
RESOLUTIONS - N/A 06 August 2015
4.20 - N/A 06 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2015
AD01 - Change of registered office address 14 July 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 25 November 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 16 October 2012
AA01 - Change of accounting reference date 11 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AA - Annual Accounts 22 June 2011
CH01 - Change of particulars for director 04 November 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 05 November 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
RESOLUTIONS - N/A 12 April 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
123 - Notice of increase in nominal capital 07 April 2006
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 21 September 2005
225 - Change of Accounting Reference Date 02 September 2005
395 - Particulars of a mortgage or charge 09 August 2005
CERTNM - Change of name certificate 07 July 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.