Company NameRichard Ford Racing Limited
Company StatusDissolved
Company Number06902394
CategoryPrivate Limited Company
Incorporation Date11 May 2009(15 years ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameMr Richard Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslyn 11a Eaton Road
Tarporley
Cheshire
CW6 9ES
Director NameMr David William Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brackenwood Mews
Grappenhall
Warrington
WA4 2YQ
Secretary NameMrs Paula Lesley Warburton
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterfront Drive
Warrington
Cheshire
WA4 1GH

Location

Registered Address51 Haydock Street
Warrington
Cheshire
WA2 7UW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

60 at £1Richard Ford
60.00%
Ordinary
20 at £1David William Watson
20.00%
Ordinary
20 at £1Paula Lesley Warburton
20.00%
Ordinary

Financials

Year2014
Net Worth-£77,423
Cash£10,802
Current Liabilities£100,602

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2013Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(5 pages)
18 April 2013Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(5 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
9 July 2010Registered office address changed from First Floor, the Lodge Tannery Court Tanners Lane Warrington Cheshire WA2 7NP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from First Floor, the Lodge Tannery Court Tanners Lane Warrington Cheshire WA2 7NP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from First Floor, the Lodge Tannery Court Tanners Lane Warrington Cheshire WA2 7NP on 9 July 2010 (1 page)
8 July 2010Director's details changed for Mr Richard Ford on 9 May 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Paula Lesley Warburton on 1 January 2010 (1 page)
8 July 2010Secretary's details changed for Mrs Paula Lesley Warburton on 1 January 2010 (1 page)
8 July 2010Director's details changed for Mr Richard Ford on 9 May 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Paula Lesley Warburton on 1 January 2010 (1 page)
8 July 2010Director's details changed for Mr Richard Ford on 9 May 2010 (2 pages)
8 June 2009Director's change of particulars / richard ford / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / richard ford / 08/06/2009 (1 page)
11 May 2009Incorporation (19 pages)
11 May 2009Incorporation (19 pages)