Company NameJordan Grand Prix Limited
Company StatusDissolved
Company Number05192986
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameMidland F1 Racing Limited

Business Activity

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

Directors

Director NameMr Derek Robin Roe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(4 months after company formation)
Appointment Duration4 years, 2 months (closed 10 February 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address58 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Secretary NameMrs Margaret Elizabeth Calvert
NationalityBritish
StatusClosed
Appointed20 December 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 York Lane
York Village Langho
Blackburn
Lancashire
BB6 8DT
Director NameMrs Margaret Elizabeth Calvert
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 York Lane
York Village Langho
Blackburn
Lancashire
BB6 8DT
Director NameMartin Thomas Pryor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGlenhurst House The Hockering
Woking
Surrey
GU22 7HL
Director NameMr Alexander Shnaider
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address91 Old Colony Road
Toronto
M2l 2k3
Canada
Secretary NameMartin Thomas Pryor
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGlenhurst House The Hockering
Woking
Surrey
GU22 7HL
Director NameChristian Geistdorfer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2004(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressTikka
Triq Il- Gabillott
Swieqi
Malta
Director NameDr Colin Kolles
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2006)
RoleCompany Director
Correspondence AddressHildebramdt Str2
85057 Ingolstadt
Germany
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJubilee Works Clifton Street
Miles Platting
Manchester
M40 8HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
29 February 2008Appointment terminated director martin pryor (1 page)
29 February 2008Registered office changed on 29/02/2008 from dadford road silverstone towcester northamptonshire NN12 8TT (1 page)
29 February 2008Director appointed margaret elizabeth calvert (2 pages)
29 February 2008Application for striking-off (1 page)
29 February 2008Appointment terminated director colin kolles (1 page)
3 October 2007Return made up to 29/07/07; no change of members (7 pages)
17 August 2006Return made up to 29/07/06; full list of members (7 pages)
14 June 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
8 June 2006Ad 29/07/04--------- £ si 99@1 (2 pages)
9 November 2005Company name changed midland F1 racing LIMITED\certificate issued on 09/11/05 (2 pages)
12 October 2005Return made up to 29/07/05; full list of members (8 pages)
5 October 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Secretary resigned (1 page)