Company NameShowcase Racing Limited
DirectorDavid John Smith
Company StatusDissolved
Company Number03887543
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid John Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(same day as company formation)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address4 Heath Street
Stockton Heath
Warrington
Cheshire
WA4 6LP
Secretary NameAdrian Russell
NationalityBritish
StatusCurrent
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Clifton Street
Warrington
Cheshire
WA4 1BE
Director NameAdrian Russell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Clifton Street
Warrington
Cheshire
WA4 1BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,854
Cash£14,677
Current Liabilities£35,253

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2005Dissolved (1 page)
25 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004Liquidators statement of receipts and payments (10 pages)
25 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2003Statement of affairs (6 pages)
25 June 2003Appointment of a voluntary liquidator (1 page)
23 June 2003Registered office changed on 23/06/03 from: 51 clifton street warrington cheshire WA4 1BE (1 page)
13 June 2003Director resigned (1 page)
20 December 2002Return made up to 02/12/02; no change of members (7 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 November 2001Return made up to 02/12/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
21 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
9 December 1999Registered office changed on 09/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)