Company NameHooper & Cox (Racing) Limited
Company StatusDissolved
Company Number01239699
CategoryPrivate Limited Company
Incorporation Date7 January 1976(48 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJohn Stanley White
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(15 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleSecretary
Correspondence AddressHolmwood Howell Hill Grove
Ewell
Epsom
Surrey
KT17 3ER
Secretary NameJohn Stanley White
NationalityBritish
StatusClosed
Appointed15 October 1991(15 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressHolmwood Howell Hill Grove
Ewell
Epsom
Surrey
KT17 3ER
Secretary NameDavid Jonathan White
NationalityBritish
StatusClosed
Appointed19 May 2006(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address3 Hadrian Court
Stanley Road
Sutton
Surrey
SM2 6SG
Director NameJanet Irene Hines
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressSeascape Inglewood Park
St Lawrence
Ventnor
Isle Of Wight
PO38 1UX
Director NameJacqueline White
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2003)
RoleCompany Director
Correspondence AddressHolmwood Howell Hill Grove
Ewell
Epsom
Surrey
KT17 3ER
Director NameMaureen Andrea Wright
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 June 2000)
RoleSecretary
Correspondence AddressBax Castle
Two Mile Ash
Horsham
West Sussex
RH13 7LA
Director NameDavid Jonathan White
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(26 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleManager
Correspondence Address3 Hadrian Court
Stanley Road
Sutton
Surrey
SM2 6SG
Director NameMr Matt Richard Crossingham
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(26 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address269 Kingston Road
Ewell
Epsom
Surrey
KT19 0BN
Secretary NameMr Matt Richard Crossingham
NationalityBritish
StatusResigned
Appointed01 October 2002(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2006)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address269 Kingston Road
Ewell
Epsom
Surrey
KT19 0BN

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£46,892
Cash£49,942
Current Liabilities£6,782

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
21 November 2007Application for striking-off (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2006Return made up to 27/09/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Registered office changed on 18/07/06 from: 6 medway parade perivale middlesex UB6 8HR (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (2 pages)
7 October 2005Return made up to 27/09/05; full list of members (8 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 27/09/04; full list of members (8 pages)
28 September 2004Director resigned (1 page)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 October 2003Return made up to 27/09/03; full list of members (8 pages)
24 January 2003Registered office changed on 24/01/03 from: 103 high street hampton hill middlesex TW12 1NJ (1 page)
8 November 2002Return made up to 15/10/02; full list of members (9 pages)
8 October 2002New secretary appointed (2 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: central hall buildings 1A beaconsfield rd southall middx UB1 1BD (1 page)
12 November 2001Return made up to 15/10/01; full list of members (7 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 November 2000Return made up to 15/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
28 October 1999Return made up to 15/10/99; full list of members (8 pages)
9 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
22 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Return made up to 15/10/97; no change of members (5 pages)
5 November 1996Return made up to 15/10/96; full list of members (10 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 October 1995Return made up to 15/10/95; no change of members (12 pages)
16 October 1995Full accounts made up to 31 December 1994 (9 pages)