Company NameRace Time Marketing Limited
Company StatusDissolved
Company Number01596312
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alan David John Greenhalgh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(9 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxburgh
Warren Rise
New Malden
Surrey
KT3 4SJ
Secretary NameNigel Cooksey
NationalityBritish
StatusClosed
Appointed02 July 2001(19 years, 8 months after company formation)
Appointment Duration1 year (closed 30 July 2002)
RoleAccountant
Correspondence Address30 Harefield
Esher
Surrey
KT10 9TQ
Director NameMr Robin David Vincent Greenhalgh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(9 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 02 July 2001)
RoleSecretary
Correspondence Address18 Barham Road
London
SW20 0ET
Secretary NameMr Robin David Vincent Greenhalgh
NationalityBritish
StatusResigned
Appointed19 December 1990(9 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 02 July 2001)
RoleSecretary
Correspondence Address18 Barham Road
London
SW20 0ET

Location

Registered Address109a Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Financials

Year2014
Turnover£5,000
Net Worth£39,076
Cash£2,627
Current Liabilities£3,291

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
2 January 2002Return made up to 14/12/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
29 March 2001Return made up to 14/12/00; full list of members (6 pages)
11 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 January 2000Return made up to 14/12/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
7 December 1998Return made up to 14/12/98; full list of members (7 pages)
3 September 1998Full accounts made up to 31 December 1997 (10 pages)
12 February 1998Return made up to 14/12/97; full list of members (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
27 March 1996Return made up to 14/12/95; full list of members (5 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
15 March 1995Return made up to 14/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)