Company NameRothmans Racing Limited
Company StatusDissolved
Company Number00686922
CategoryPrivate Limited Company
Incorporation Date20 March 1961(63 years, 1 month ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed09 November 1998(37 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 17 February 2004)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 2002(41 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 17 February 2004)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(41 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 17 February 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Secretary NameRisecretaries Limited (Corporation)
StatusClosed
Appointed25 March 1994(33 years after company formation)
Appointment Duration9 years, 11 months (closed 17 February 2004)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed21 October 2002(41 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 17 February 2004)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Albert Friedrich Gaertner
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed29 August 1992(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleMarketing Executive
Correspondence AddressThe Old Barn
Mill Lane
Great Hasley
Oxon
OX44 7JU
Director NameJohn Kingsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1994)
RoleFinance Director
Correspondence AddressGlebe House
Chapel Lane Chilton
Aylesbury
Buckinghamshire
HP18 9LP
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed29 August 1992(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address21 Clifton Court
St Johns Wood
London
NW8 8HT
Director NameAlan Edward Balch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(33 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1995)
RoleDirector Of Finance
Correspondence Address36 Honorwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 9HJ
Director NameMr Peter John Holmes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1998)
RoleMarketing Director
Correspondence Address55 Temple Mill Island
Bisham
Buckinghamshire
SL7 1SQ
Director NameGraham Rodney Thomas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(34 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address6 Willowbrook
Halton Lane Wendover
Aylesbury
Buckinghamshire
HP22 6AY
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(35 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2000)
RoleAccountant
Correspondence AddressCollege Cottage 23 Worminghall Road
Ickford
Aylesbury
Buckinghamshire
HP18 9JB
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(39 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(39 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(39 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2002)
RoleAccountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(39 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT

Location

Registered AddressGlobe House 4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
10 September 2003Return made up to 29/08/03; full list of members (8 pages)
26 October 2002New director appointed (3 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
3 December 2001Director's particulars changed (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Registered office changed on 20/01/00 from: 15 hill street london W1X 7FB (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Return made up to 29/08/99; no change of members (5 pages)
21 April 1999Secretary's particulars changed (1 page)
27 November 1998Full accounts made up to 31 March 1998 (8 pages)
17 November 1998New director appointed (2 pages)
14 September 1998Return made up to 29/08/98; no change of members (4 pages)
11 August 1998Director resigned (1 page)
9 December 1997Full accounts made up to 31 March 1997 (8 pages)
4 September 1997Return made up to 29/08/97; full list of members (6 pages)
7 May 1997Director's particulars changed (1 page)
6 January 1997Full accounts made up to 31 March 1996 (8 pages)
17 December 1996New director appointed (2 pages)
9 September 1996Return made up to 29/08/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
16 November 1995New director appointed (4 pages)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of register of members (1 page)
20 October 1995Location of debenture register (2 pages)
19 September 1995Return made up to 29/08/95; no change of members (10 pages)
12 April 1994Memorandum and Articles of Association (25 pages)