Company NameSteve Lilley Racing Limited
Company StatusDissolved
Company Number01631319
CategoryPrivate Limited Company
Incorporation Date26 April 1982(42 years ago)
Dissolution Date3 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameKristian Baker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 03 April 2013)
RoleEstate Agent
Correspondence Address142 Oyster Wharf 18 Lombard Road
London
SW11 3RT
Director NameAlbert Charles Lilley
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 December 2002)
RoleTurf Accountant
Correspondence AddressRose Tree Farm
Norton Bridge
Stone
Staffordshire
ST15 0NS
Director NameEdith Lilley
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 May 2009)
RoleSecretary
Correspondence Address12 Foxhollow
Eccleshall
Stafford
Staffordshire
ST21 6SW
Director NameStephen Lilley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 May 2009)
RoleCompany Director
Correspondence AddressFlat 43 Belgravia Court
33 Ebury Street
London
SW1W 0NY
Secretary NameEdith Lilley
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address12 Foxhollow
Eccleshall
Stafford
Staffordshire
ST21 6SW
Director NameTeresa Lilley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address125 Dartmouth Avenue
Westlands
Newcatle Under Lym
ST5 3NR
Director NameRaymond Arthur Rosier
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2009)
RoleCompany Director
Correspondence Address35 Brutus Road
Newcastle Under Lyme
Staffordshire
ST5 7QE

Location

Registered AddressSuite 210 Coborn House
3 Coborn Road Docklands
London
E3 2DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£516,916
Cash£42,036
Current Liabilities£359,470

Accounts

Latest Accounts28 October 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
8 April 2010Order of court to wind up (1 page)
8 April 2010Order of court to wind up (1 page)
28 January 2010Compulsory strike-off action has been suspended (1 page)
28 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2009Appointment terminated director stephen lilley (2 pages)
27 May 2009Appointment terminated director raymond rosier (1 page)
27 May 2009Director appointed kristian baker (2 pages)
27 May 2009Appointment Terminated Director raymond rosier (1 page)
27 May 2009Appointment Terminated Director and Secretary edith lilley (1 page)
27 May 2009Aud res stat 519 (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2 wogan street stafford staffordshire ST16 3PU (1 page)
27 May 2009Director appointed kristian baker (2 pages)
27 May 2009Aud res stat 519 (1 page)
27 May 2009Appointment terminated director and secretary edith lilley (1 page)
27 May 2009Appointment Terminated Director stephen lilley (2 pages)
27 May 2009Registered office changed on 27/05/2009 from 2 wogan street stafford staffordshire ST16 3PU (1 page)
15 December 2008Return made up to 31/08/08; no change of members (8 pages)
15 December 2008Return made up to 31/08/08; no change of members (8 pages)
4 September 2008Accounts for a small company made up to 28 October 2007 (8 pages)
4 September 2008Accounts for a small company made up to 28 October 2007 (8 pages)
6 May 2008Registered office changed on 06/05/2008 from 7A park lane wednesbury west midlands WS10 9PR (1 page)
6 May 2008Registered office changed on 06/05/2008 from 7A park lane wednesbury west midlands WS10 9PR (1 page)
4 October 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2007Return made up to 31/08/07; no change of members (7 pages)
26 April 2007Accounts for a small company made up to 29 October 2006 (8 pages)
26 April 2007Accounts for a small company made up to 29 October 2006 (8 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
21 November 2006Return made up to 31/08/06; full list of members (7 pages)
21 November 2006Return made up to 31/08/06; full list of members (7 pages)
10 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
10 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
14 September 2005Return made up to 31/08/05; full list of members (7 pages)
14 September 2005Return made up to 31/08/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Return made up to 31/08/04; full list of members (7 pages)
6 October 2004Return made up to 31/08/04; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 2 November 2003 (8 pages)
3 September 2004Accounts for a small company made up to 2 November 2003 (8 pages)
3 September 2004Accounts for a small company made up to 2 November 2003 (8 pages)
13 October 2003Registered office changed on 13/10/03 from: 115 manor house road wednesbury west midlands WS10 9PL (1 page)
13 October 2003Registered office changed on 13/10/03 from: 115 manor house road wednesbury west midlands WS10 9PL (1 page)
23 September 2003Accounts for a small company made up to 27 October 2002 (8 pages)
23 September 2003Accounts for a small company made up to 27 October 2002 (8 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Accounts for a small company made up to 28 October 2001 (8 pages)
4 February 2003Accounts for a small company made up to 28 October 2001 (8 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
29 October 2002Return made up to 31/08/02; full list of members (7 pages)
29 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Registered office changed on 23/05/02 from: 4 windmill bank wombourne west midlands WV5 9JD (1 page)
23 May 2002Registered office changed on 23/05/02 from: 4 windmill bank wombourne west midlands WV5 9JD (1 page)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
17 December 2001Particulars of mortgage/charge (3 pages)
17 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
27 October 2001Secretary's particulars changed;director's particulars changed (1 page)
27 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 31/08/01; full list of members (7 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
2 January 2001Registered office changed on 02/01/01 from: netley hall dorrington shrewsbury shropshire SY5 7JZ (1 page)
2 January 2001Registered office changed on 02/01/01 from: netley hall dorrington shrewsbury shropshire SY5 7JZ (1 page)
7 November 2000Return made up to 31/08/00; full list of members (7 pages)
7 November 2000Return made up to 31/08/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (2 pages)
21 September 1999Particulars of mortgage/charge (2 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
24 August 1999Return made up to 31/08/99; full list of members (6 pages)
24 August 1999Return made up to 31/08/99; full list of members (6 pages)
12 August 1999Accounts for a medium company made up to 25 October 1998 (20 pages)
12 August 1999Accounts for a medium company made up to 25 October 1998 (20 pages)
11 September 1998Return made up to 31/08/98; no change of members (4 pages)
11 September 1998Return made up to 31/08/98; no change of members (4 pages)
2 September 1998Full accounts made up to 26 October 1997 (20 pages)
2 September 1998Full accounts made up to 26 October 1997 (20 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
1 October 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 01/10/97
(4 pages)
19 September 1997Registered office changed on 19/09/97 from: the angel market place leek staffordshire ST13 5HH (1 page)
19 September 1997Registered office changed on 19/09/97 from: the angel market place leek staffordshire ST13 5HH (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 May 1997Accounts for a medium company made up to 31 October 1996 (20 pages)
21 May 1997Accounts for a medium company made up to 31 October 1996 (20 pages)
9 May 1997Accounting reference date shortened from 04/11/96 to 31/10/96 (1 page)
9 May 1997Accounting reference date shortened from 04/11/96 to 31/10/96 (1 page)
13 September 1996Return made up to 31/08/96; full list of members (6 pages)
13 September 1996Return made up to 31/08/96; full list of members (6 pages)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
25 February 1996Accounts for a small company made up to 29 October 1995 (8 pages)
25 February 1996Accounts for a small company made up to 29 October 1995 (8 pages)
18 October 1995Return made up to 31/08/95; full list of members (6 pages)
18 October 1995Return made up to 31/08/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 29 October 1994 (8 pages)
6 June 1995Accounts for a small company made up to 29 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1982Incorporation (11 pages)
26 April 1982Incorporation (11 pages)