Company NameT.A.S.(Motorsport) Limited
DirectorJohn Lavelle
Company StatusDissolved
Company Number03931195
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Previous NameQuality Hygiene Products Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJohn Lavelle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(4 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 East Cliffe
Preston
Lancashire
PR1 3JE
Secretary NameMr David Joseph Walker
NationalityBritish
StatusCurrent
Appointed01 January 2005(4 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressUplands Hall Walker Lane
Fulwood
Preston
PR2 7AP
Director NamePeter Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleProposed Director
Correspondence Address30 Chester Road
Churchtown
Southport
Merseyside
PR9 7HD
Director NameJohn Lavelle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address5 East Cliffe
Preston
Lancashire
PR1 3JE
Director NameDr Gulam Billal Dawood Patel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleDoctor
Correspondence Address59 Powis Road
Preston
PR2 1AD
Secretary NameDr Gulam Billal Dawood Patel
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleDoctor
Correspondence Address59 Powis Road
Preston
PR2 1AD
Director NameStephen Edwin Fell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(3 years, 6 months after company formation)
Appointment Duration2 days (resigned 11 September 2003)
RoleDesigner
Correspondence Address9 Endeavour Close
Ashton-On-Ribble
Preston
PR5 2YG
Director NameMubeen Patel
NationalityBritish
StatusResigned
Appointed09 September 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2005)
RoleManager
Correspondence Address59 Powis Road
Preston
PR2 1AD
Secretary NameMubeen Patel
NationalityBritish
StatusResigned
Appointed09 September 2003(3 years, 6 months after company formation)
Appointment Duration2 days (resigned 11 September 2003)
RoleManager
Correspondence Address59 Powis Road
Preston
PR2 1AD
Secretary NameMatthew Ian Whittaker
NationalityBritish
StatusResigned
Appointed11 September 2003(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 August 2004)
RoleCompany Director
Correspondence Address23 Young Avenue
Leyland
Preston
Lancashire
PR25 4YE
Secretary NameMohammed Junaid Patel
NationalityBritish
StatusResigned
Appointed19 August 2004(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 2005)
RoleCompany Director
Correspondence Address60 Inkerman Street
Blackburn
Lancashire
BB1 7LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 March 2006Dissolved (1 page)
5 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2005Appointment of a voluntary liquidator (1 page)
9 May 2005Statement of affairs (6 pages)
20 April 2005£ nc 1000/110000 08/03/05 (1 page)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2005Ad 08/03/05--------- £ si 109000@1=109000 £ ic 100/109100 (2 pages)
19 April 2005Registered office changed on 19/04/05 from: pegasus house 5 winckley court chapel street, preston lancashire PR1 8BU (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005New director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
9 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004New secretary appointed (2 pages)
15 March 2004Return made up to 22/02/03; full list of members (6 pages)
24 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
14 October 2003Company name changed quality hygiene products LTD\certificate issued on 14/10/03 (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Secretary resigned;director resigned (1 page)
18 September 2003New director appointed (2 pages)
17 May 2002Return made up to 22/02/02; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
16 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
21 May 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Director resigned (1 page)
22 February 2000Incorporation (18 pages)
22 February 2000Secretary resigned (1 page)