Company NameSinclaire Motorsport Limited
Company StatusDissolved
Company Number06502877
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date30 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGillian Ruth Sweeting
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCringlewood
Beacon Hill Wickham Bishops
Witham
Essex
CM8 3EA
Director NameWayne Michael Sweeting
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCringlewood
Beacon Hill Wickham Bishops
Witham
Essex
CM8 3EA
Secretary NameGillian Ruth Sweeting
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCringlewood
Beacon Hill Wickham Bishops
Witham
Essex
CM8 3EA
Director NameMr James Grafton Sweeting
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 30 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMrs Sarah Jayne Bracken-Sweeting
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(2 years, 3 months after company formation)
Appointment Duration1 year (closed 30 June 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Lime Close
Witham
Essex
CM8 2PA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2011Final Gazette dissolved following liquidation (1 page)
31 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Statement of affairs with form 4.19 (4 pages)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2010Statement of affairs with form 4.19 (4 pages)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-15
(1 page)
22 June 2010Appointment of a voluntary liquidator (1 page)
17 June 2010Compulsory strike-off action has been suspended (2 pages)
17 June 2010Compulsory strike-off action has been suspended (2 pages)
9 June 2010Appointment of Mrs. Sarah Jayne Bracken-Sweeting as a director (2 pages)
9 June 2010Appointment of Mrs. Sarah Jayne Bracken-Sweeting as a director (2 pages)
1 June 2010Registered office address changed from 75 Main Road, Gidea Park Romford Essex RM2 5EL on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from 75 Main Road, Gidea Park Romford Essex RM2 5EL on 1 June 2010 (2 pages)
1 June 2010Registered office address changed from 75 Main Road, Gidea Park Romford Essex RM2 5EL on 1 June 2010 (2 pages)
1 April 2010Appointment of Mr James Grafton Sweeting as a director (2 pages)
1 April 2010Appointment of Mr James Grafton Sweeting as a director (2 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Return made up to 13/02/09; full list of members (4 pages)
27 February 2009Return made up to 13/02/09; full list of members (4 pages)
7 April 2008Ad 13/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 April 2008Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2008Director appointed wayne michael sweeting (2 pages)
4 April 2008Director and secretary appointed gillian ruth sweeting (2 pages)
4 April 2008Director appointed wayne michael sweeting (2 pages)
4 April 2008Director and secretary appointed gillian ruth sweeting (2 pages)
6 March 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
6 March 2008Appointment Terminated Secretary A.C. secretaries LIMITED (1 page)
6 March 2008Appointment Terminated Director A.C. directors LIMITED (1 page)
6 March 2008Appointment terminated director A.C. directors LIMITED (1 page)
13 February 2008Incorporation (15 pages)
13 February 2008Incorporation (15 pages)