Company NameEURO Swiss Racing Limited
Company StatusDissolved
Company Number03104287
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameSpectrum Ventures Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePhilip John Edward Stokoe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(5 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months (closed 06 September 2016)
RoleEconomist
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Melezes
1197 Prangins
Switzerland
Director NameStephen John Adrian Stokoe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(5 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months (closed 06 September 2016)
RoleCar Mechanic
Country of ResidenceSwitzerland
Correspondence AddressEn Plantaz
Rue De La Dude
1267 Vich
Switzerland
Director NameJohn Edward Stokoe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(6 years, 11 months after company formation)
Appointment Duration14 years (closed 06 September 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAvenue Des Uttins 11
Rolle
1180
Switzerland
Director NameDanielle Gee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 1995(2 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 09 October 1995)
RoleTeacher
Correspondence Address15 Liverpool Street
London
EC2M 7NX
Secretary NameMarcus Alexander Gee
NationalityBritish
StatusResigned
Appointed09 October 1995(2 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 09 October 1995)
RoleCompany Director
Correspondence Address15 Liverpool Street
London
EC2M 7NX
Secretary NameElisabeth Stokoe
NationalityBelgian
StatusResigned
Appointed14 March 1996(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address4 The Mews
Potter Street
Melbourne
Derby
DE73 1LQ
Secretary NameMrs Mary Craven
NationalityBritish
StatusResigned
Appointed01 July 2006(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 September 2011)
RoleAccountant
Correspondence AddressGardener's Cottage
White Hall, Off Coach Road
Little Budworth
Cheshire
CW6 9EL
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 October 1995(2 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 14 March 1996)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 October 1995(2 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 14 March 1996)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 October 1995(2 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 14 March 1996)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Location

Registered AddressC/O Craven Dalton
Tarporley Business Centre
Nantwich Road, Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

98 at £1Stephen John Adrian Stokoe
98.00%
Ordinary
1 at £1Elisabeth Stokoe
1.00%
Ordinary
1 at £1Philip John Edward Stokoe
1.00%
Ordinary

Financials

Year2014
Net Worth-£171,996
Cash£16
Current Liabilities£172,012

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
18 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Director's details changed for Stephen John Adrian Stokoe on 11 October 2013 (2 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Director's details changed for Stephen John Adrian Stokoe on 11 October 2013 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2011Termination of appointment of Mary Craven as a secretary (1 page)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
26 September 2011Termination of appointment of Mary Craven as a secretary (1 page)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Director's details changed for Philip John Edward Stokoe on 20 September 2010 (2 pages)
1 November 2010Director's details changed for John Edward Stokoe on 20 September 2010 (2 pages)
1 November 2010Director's details changed for Stephen John Adrian Stokoe on 20 September 2010 (2 pages)
1 November 2010Director's details changed for Stephen John Adrian Stokoe on 20 September 2010 (2 pages)
1 November 2010Director's details changed for Philip John Edward Stokoe on 20 September 2010 (2 pages)
1 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for John Edward Stokoe on 20 September 2010 (2 pages)
1 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 October 2008Return made up to 20/09/08; full list of members (4 pages)
3 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 20/09/07; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 20/09/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Return made up to 20/09/06; full list of members (3 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 20/09/06; full list of members (3 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Return made up to 20/09/05; full list of members (3 pages)
5 October 2005Registered office changed on 05/10/05 from: tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Registered office changed on 05/10/05 from: tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
5 October 2005Return made up to 20/09/05; full list of members (3 pages)
5 October 2005Director's particulars changed (1 page)
22 December 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 September 2002Registered office changed on 20/09/02 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2001Registered office changed on 14/08/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
14 August 2001Registered office changed on 14/08/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 September 2000Return made up to 20/09/00; full list of members (6 pages)
26 September 2000Return made up to 20/09/00; full list of members (6 pages)
4 November 1999Return made up to 20/09/99; full list of members (6 pages)
4 November 1999Return made up to 20/09/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 October 1998Return made up to 20/09/98; no change of members (4 pages)
16 October 1998Return made up to 20/09/98; no change of members (4 pages)
12 November 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 October 1996Return made up to 20/09/96; full list of members (6 pages)
16 October 1996Return made up to 20/09/96; full list of members (6 pages)
10 May 1996Registered office changed on 10/05/96 from: temples 152-160 city road london EC1V 2NX (1 page)
10 May 1996Registered office changed on 10/05/96 from: temples 152-160 city road london EC1V 2NX (1 page)
18 April 1996Ad 14/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 1996Ad 14/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
21 March 1996Company name changed spectrum ventures LTD\certificate issued on 22/03/96 (2 pages)
21 March 1996Company name changed spectrum ventures LTD\certificate issued on 22/03/96 (2 pages)
20 March 1996Director resigned (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: 152 city road london EC1V 2NX (1 page)
20 March 1996Registered office changed on 20/03/96 from: 152 city road london EC1V 2NX (1 page)
20 March 1996Secretary resigned (1 page)
20 March 1996Director resigned (1 page)
19 March 1996Memorandum and Articles of Association (4 pages)
19 March 1996Memorandum and Articles of Association (4 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 October 1995Director resigned (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New secretary appointed (2 pages)
23 October 1995New secretary appointed (2 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995Director resigned (2 pages)
12 October 1995Secretary resigned;new director appointed (2 pages)
12 October 1995New secretary appointed;director resigned (2 pages)
12 October 1995New secretary appointed;director resigned (2 pages)
12 October 1995Secretary resigned;new director appointed (2 pages)
20 September 1995Incorporation (18 pages)
20 September 1995Incorporation (18 pages)