Company NameRacing Greens Nutraceuticals Limited
Company StatusDissolved
Company Number10530814
CategoryPrivate Limited Company
Incorporation Date17 December 2016(7 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Roger Donald James Wood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Nook Holmes Chapel Road
Somerford
Cheshire
CW12 4SN
Director NameMr Paul Morgan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Nook Holmes Chapel Road
Somerford
Cheshire
CW12 4SN

Location

Registered AddressKeepers Nook
Holmes Chapel Road
Somerford
Cheshire
CW12 4SN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford
WardBrereton Rural

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (2 pages)
23 October 2020Termination of appointment of Paul Morgan as a director on 23 October 2020 (1 page)
2 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 January 2018Notification of a person with significant control statement (2 pages)
30 January 2018Cessation of Roger Donald James Wood as a person with significant control on 17 December 2016 (1 page)
26 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
7 April 2017Appointment of Mr Paul Morgan as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Paul Morgan as a director on 7 April 2017 (2 pages)
4 April 2017Termination of appointment of Paul Morgan as a director on 27 March 2017 (1 page)
4 April 2017Termination of appointment of Paul Morgan as a director on 27 March 2017 (1 page)
4 April 2017Appointment of Mr Paul Morgan as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Mr Paul Morgan as a director on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from Keepers Nook Holmes Chapel Road Somerford Somerford Cheshire SK12 4SN United Kingdom to Keepers Nook Holmes Chapel Road Somerford Cheshire CW12 4SN on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from Keepers Nook Holmes Chapel Road Somerford Somerford Cheshire SK12 4SN United Kingdom to Keepers Nook Holmes Chapel Road Somerford Cheshire CW12 4SN on 27 March 2017 (2 pages)
17 December 2016Incorporation
Statement of capital on 2016-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 December 2016Incorporation
Statement of capital on 2016-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)