About

Registered Number: 06140882
Date of Incorporation: 06/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (5 years and 7 months ago)
Registered Address: 5 The Pyms, Lowe Hill, Wem, Shrewsbury, SY4 5UD,

 

Having been setup in 2007, Market Drayton Motocross Club Ltd have registered office in Shrewsbury, it's status is listed as "Dissolved". The companies directors are listed as Higgins, Simon, Mullinder, Michael, Shore, Matthew James, Clemmett, David, Higgins, Jonathan Frank. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMMETT, David 06 March 2007 15 January 2008 1
HIGGINS, Jonathan Frank 31 October 2015 10 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Simon 31 October 2015 - 1
MULLINDER, Michael 06 March 2007 15 January 2008 1
SHORE, Matthew James 15 January 2008 31 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
DS01 - Striking off application by a company 22 May 2019
PSC01 - N/A 20 March 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 13 March 2019
PSC07 - N/A 13 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AP03 - Appointment of secretary 08 April 2016
AP01 - Appointment of director 08 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 18 June 2015
CH03 - Change of particulars for secretary 18 June 2015
AD01 - Change of registered office address 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 07 April 2014
DISS40 - Notice of striking-off action discontinued 02 November 2013
AA - Annual Accounts 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AD01 - Change of registered office address 16 May 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 26 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
225 - Change of Accounting Reference Date 05 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.