ANDERSON GOTHARD MOTORSPORT LIMITED

Register to unlock more data on OkredoRegister

ANDERSON GOTHARD MOTORSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09002957

Incorporation date

17/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mill Pury Hill Business Park, Alderton Road, Towcester NN12 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2014)
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon05/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2020-04-30
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon27/05/2020
Change of details for Mr Neil Gothard as a person with significant control on 2019-03-31
dot icon22/05/2020
Cessation of Charlotte Elizabeth Barber as a person with significant control on 2020-03-14
dot icon20/05/2020
Notification of Charlotte Elizabeth Barber as a person with significant control on 2016-06-30
dot icon14/03/2020
Cessation of Charlotte Elizabeth Barber as a person with significant control on 2020-03-14
dot icon28/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/11/2019
Termination of appointment of Charlotte Elizabeth Barber as a director on 2019-10-01
dot icon04/09/2019
Registered office address changed from Unit 1 New Rookery Farm Silverstone NN12 8UP England to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 2019-09-04
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon20/06/2019
Resolutions
dot icon03/04/2019
Termination of appointment of Oliver Charles Moroz as a director on 2019-03-31
dot icon02/04/2019
Cessation of Oliver Charles Moroz as a person with significant control on 2019-03-31
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon30/06/2017
Cessation of Daniel John Whittemore as a person with significant control on 2016-09-09
dot icon28/06/2017
Notification of Oliver Charles Daniel Moroz as a person with significant control on 2016-06-30
dot icon28/06/2017
Notification of Neil Gothard as a person with significant control on 2016-06-30
dot icon28/06/2017
Notification of Charlotte Elizabeth Barber as a person with significant control on 2016-06-30
dot icon28/06/2017
Notification of Daniel John Whittemore as a person with significant control on 2016-06-30
dot icon28/06/2017
Cessation of Jonathan David Whitby Wright as a person with significant control on 2017-06-24
dot icon28/06/2017
Notification of Jonathan David Whitby Wright as a person with significant control on 2016-06-30
dot icon28/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-09
dot icon27/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/09/2016
Registered office address changed from Theinnovation Centre Silverstone Park Silverstone Circuit Towcester Northamptonshire NN12 8GX to Unit 1 New Rookery Farm Silverstone NN12 8UP on 2016-09-14
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon13/09/2016
Appointment of Mr Oliver Charles Moroz as a director on 2016-09-09
dot icon13/09/2016
Resolutions
dot icon12/09/2016
Termination of appointment of Daniel John Whittemore as a director on 2016-09-09
dot icon07/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon21/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-06-24
dot icon06/01/2016
Statement of capital following an allotment of shares on 2014-11-01
dot icon09/12/2015
Current accounting period extended from 2015-10-31 to 2016-04-30
dot icon03/12/2015
Accounts for a dormant company made up to 2014-10-31
dot icon03/12/2015
Current accounting period shortened from 2015-04-30 to 2014-10-31
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon24/06/2015
Appointment of Mr Daniel John Whittemore as a director on 2015-06-01
dot icon30/05/2015
Registered office address changed from , the Mansion Bletchley Park,, Milton Keynes, Buckinghamshire, MK3 6EB, United Kingdom to Theinnovation Centre Silverstone Park Silverstone Circuit Towcester Northamptonshire NN12 8GX on 2015-05-30
dot icon17/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittemore, Daniel John
Director
01/06/2015 - 09/09/2016
4
Barber, Charlotte Elizabeth
Director
17/04/2014 - 01/10/2019
3
Mr Neil David Gothard
Director
17/04/2014 - Present
6
Mr Oliver Charles Moroz
Director
09/09/2016 - 31/03/2019
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDERSON GOTHARD MOTORSPORT LIMITED

ANDERSON GOTHARD MOTORSPORT LIMITED is an(a) Dissolved company incorporated on 17/04/2014 with the registered office located at The Mill Pury Hill Business Park, Alderton Road, Towcester NN12 7LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON GOTHARD MOTORSPORT LIMITED?

toggle

ANDERSON GOTHARD MOTORSPORT LIMITED is currently Dissolved. It was registered on 17/04/2014 and dissolved on 11/04/2023.

Where is ANDERSON GOTHARD MOTORSPORT LIMITED located?

toggle

ANDERSON GOTHARD MOTORSPORT LIMITED is registered at The Mill Pury Hill Business Park, Alderton Road, Towcester NN12 7LS.

What does ANDERSON GOTHARD MOTORSPORT LIMITED do?

toggle

ANDERSON GOTHARD MOTORSPORT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ANDERSON GOTHARD MOTORSPORT LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via compulsory strike-off.