Company NameSa Racing Limited
Company StatusDissolved
Company Number04460081
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)
Previous NamesEver 1823 Limited and Sa Racing Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMs Sally Ann Coleman
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2002(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranklyn
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Secretary NameAnita Coleman
NationalityIrish
StatusClosed
Appointed18 September 2002(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 06 August 2008)
RoleCo Director
Correspondence AddressFranklyn Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressFranklyn
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£109,403
Current Liabilities£109,403

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
8 December 2007Application for striking-off (1 page)
14 September 2007Return made up to 13/06/07; full list of members (6 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
15 June 2006Return made up to 13/06/06; full list of members (6 pages)
9 January 2006Total exemption full accounts made up to 28 February 2005 (5 pages)
28 September 2005Return made up to 13/06/05; no change of members (6 pages)
17 August 2005Registered office changed on 17/08/05 from: unit 1 siemens road northbank ind est irlam M44 5AH (1 page)
26 November 2004Full accounts made up to 29 February 2004 (11 pages)
26 October 2004Full accounts made up to 30 June 2003 (11 pages)
17 September 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
28 July 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(6 pages)
30 October 2003Return made up to 13/06/03; full list of members (6 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
13 June 2002Incorporation (30 pages)