Company NameHarlow Motorsport Limited
Company StatusDissolved
Company Number02680704
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)
Dissolution Date26 February 2008 (16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Leonard Leslie Simmons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1993(1 year after company formation)
Appointment Duration15 years, 1 month (closed 26 February 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Pleasant
Little Amwell
Hertford Heath
Hertfordshire
SG13 7QY
Director NameMr Adam Simmons
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(8 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 26 February 2008)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Upper Highway
Kings Langley
Herts
WD4 8PP
Director NameMr William Henry Stephen Waudby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2000)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Hamlet Hill Roydon Hamlet
Harlow
Essex
CM19 5LD
Secretary NameKevin Simmons
NationalityBritish
StatusResigned
Appointed24 January 1993(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address188 Jerounds
Harlow
Essex
CM19 4HH
Secretary NameJohn Savage
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address16 Northgate Street
Bury St. Edmunds
Suffolk
IP33 1HP
Secretary NameAmy Yeo
NationalityBritish
StatusResigned
Appointed29 September 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressBadgers Cottage
The Street High Roding
Great Dunmow
Essex
CM6 1NP
Secretary NameMr Nicholas Robert Jones
NationalityBritish
StatusResigned
Appointed07 February 2003(11 years after company formation)
Appointment Duration4 years (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Uplands Road
Kenley
Surrey
CR8 5EE

Location

Registered AddressAllen House
Edinburgh Way
Harlow
Essex
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£16,540
Gross Profit£16,540
Net Worth-£464,298
Current Liabilities£178,790

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
23 March 2007Secretary resigned (1 page)
30 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
28 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
17 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 March 2004Return made up to 24/01/04; full list of members (7 pages)
14 September 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 February 2003New secretary appointed (1 page)
24 February 2003Secretary resigned (1 page)
11 February 2003Return made up to 24/01/03; full list of members (7 pages)
20 February 2002Return made up to 24/01/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 April 2001Director's particulars changed (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Return made up to 24/01/01; full list of members (6 pages)
21 January 2001Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Full accounts made up to 31 March 2000 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 January 2000Return made up to 24/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1999Return made up to 24/01/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
29 April 1998Return made up to 24/01/98; no change of members (4 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
10 April 1997Return made up to 24/01/97; full list of members (6 pages)
10 November 1996Full accounts made up to 31 March 1996 (13 pages)
21 March 1996Return made up to 24/01/96; full list of members (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (13 pages)