Company NameLadbroke Racing (Norwich) Limited
Company StatusDissolved
Company Number01609232
CategoryPrivate Limited Company
Incorporation Date22 January 1982(42 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(23 years after company formation)
Appointment Duration4 years (closed 24 February 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 24 February 2009)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address56 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2001(19 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 24 February 2009)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Hyde Park Gardens
London
W2 2NB
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 1999)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS
Director NameMark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2001)
RoleChartered Accountant
Correspondence Address20 Cheltenham Court
Dexter Close
St. Albans
Hertfordshire
AL1 5WB
Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressEast Barn
Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed11 November 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameBrian Geoffrey Barker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence Address7 Magnolia Place
Montpelier Road Ealing
London
W5 2QQ

Location

Registered AddressImperial House
Imperial Drive
Rayners Lane, Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
5 September 2008Application for striking-off (1 page)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
8 June 2007Return made up to 03/05/07; full list of members (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 03/05/06; full list of members (5 pages)
7 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 May 2005Return made up to 03/05/05; full list of members (2 pages)
21 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 June 2002Return made up to 03/05/02; full list of members (5 pages)
17 April 2002Director's particulars changed (1 page)
5 November 2001New director appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 October 2001Director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
29 May 2001Return made up to 03/05/01; full list of members (3 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Return made up to 03/05/99; full list of members (12 pages)
15 June 1999Director's particulars changed (1 page)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1998Director's particulars changed (1 page)
2 June 1998Return made up to 03/05/98; full list of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
2 June 1997Return made up to 03/05/97; full list of members (8 pages)
6 December 1996Secretary's particulars changed (1 page)
2 October 1996New director appointed (2 pages)
23 August 1996Full accounts made up to 31 December 1995 (8 pages)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
24 August 1995Director resigned;new director appointed (2 pages)
24 August 1995New director appointed (3 pages)
5 July 1995Full accounts made up to 31 December 1994 (8 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)