Company NameGrand Prix Sportique (Special Events) Ltd
Company StatusDissolved
Company Number03827458
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NameOrientalstar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Edward Mason
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(2 months after company formation)
Appointment Duration6 years (closed 01 November 2005)
RoleCompany Director
Correspondence Address4 Manor Gates
Stocken Hall Stretton
Oakham
Rutland
LE15 7RY
Director NameMr Maurice Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2002(3 years after company formation)
Appointment Duration3 years, 2 months (closed 01 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 High Ash Drive
Leeds
West Yorkshire
LS17 8BA
Secretary NameMr Maurice Miller
NationalityBritish
StatusClosed
Appointed18 August 2002(3 years after company formation)
Appointment Duration3 years, 2 months (closed 01 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 High Ash Drive
Leeds
West Yorkshire
LS17 8BA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameLinda Mason
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2004)
RoleCompany Administrator
Correspondence Address29 Kimbolton Road
Bedford
MK40 2PB
Secretary NameLinda Mason
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2002)
RoleCompany Administrator
Correspondence Address29 Kimbolton Road
Bedford
MK40 2PB

Location

Registered AddressLewis House 12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
20 December 2004Director's particulars changed (1 page)
20 September 2004Return made up to 18/08/04; full list of members (5 pages)
16 September 2004Director resigned (1 page)
25 May 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
8 September 2003Return made up to 18/08/03; full list of members (7 pages)
5 June 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
19 August 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Total exemption full accounts made up to 31 August 2001 (3 pages)
23 April 2002Company name changed orientalstar LIMITED\certificate issued on 23/04/02 (2 pages)
26 March 2002Secretary's particulars changed;director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
10 September 2001Return made up to 18/08/01; full list of members (5 pages)
21 September 2000Full accounts made up to 31 August 2000 (3 pages)
30 August 2000Return made up to 18/08/00; full list of members (6 pages)
3 December 1999Location of register of members (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
25 October 1999£ nc 1000/500000 21/10/99 (1 page)
25 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1999Incorporation (18 pages)