Company NameD.Y.N.T.Motorsport Limited
Company StatusDissolved
Company Number03800205
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Jonathan Richard Joannides
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleMotor Sport Engineer
Correspondence Address227 Moss Lane
Burscough
Lancashire
L40 4AS
Secretary NameMrs Pamela Jane Joannides
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address227 Moss Lane
Burscough
Lancashire
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address20 Bridgeman Terrace
Wigan
Lancashire
WN1 1TD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2003First Gazette notice for compulsory strike-off (1 page)
6 July 2001Return made up to 02/07/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
10 October 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
2 July 1999Incorporation (10 pages)