Company NameRacingcentre Limited
Company StatusDissolved
Company Number03178745
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Brian Newsham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 20 June 2000)
RoleFarmer/Haulage Contractor
Correspondence AddressCotton Farm Holmes Chapel
Middlewich Road Holmes Chapel
Crewe
CW4 7ET
Director NameRuth Lilian Newsham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 20 June 2000)
RoleFarmer & Haulage Contractor
Correspondence AddressCotton Farm Holmes Chapel
Middlewich Road Holmes Chapel
Crewe
CW4 7ET
Secretary NameRuth Lilian Newsham
NationalityBritish
StatusClosed
Appointed16 April 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (closed 20 June 2000)
RoleFarmer & Haulage Contractor
Correspondence AddressCotton Farm Holmes Chapel
Middlewich Road Holmes Chapel
Crewe
CW4 7ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCotton Farm
Holmes Chapel
Cheshire
CW4 7ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
15 December 1999Application for striking-off (1 page)
10 March 1999Return made up to 14/03/99; no change of members (4 pages)
31 March 1998Return made up to 14/03/98; no change of members (4 pages)
11 February 1998Full accounts made up to 31 March 1997 (5 pages)
27 July 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996New director appointed (1 page)
3 May 1996Director resigned (2 pages)
27 March 1996Incorporation (9 pages)