Company NameEssex Racing Limited
DirectorsJohn Bareham and Corrin Cousins
Company StatusDissolved
Company Number02066032
CategoryPrivate Limited Company
Incorporation Date21 October 1986(37 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Bareham
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence Address4 Lea Brook Road
Dronfield Woodhouse
Sheffield
S18 5YS
Director NameMr Corrin Cousins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleOffice Manager
Correspondence Address12 Richmond Drive
Jaywick
Clacton On Sea
Essex
CO15 2PH
Secretary NameMr Neil Charles Blake
NationalityBritish
StatusCurrent
Appointed27 October 1992(6 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address177
Queensway Bletchley
Milton Keynes
MK2 2DG
Secretary NameGarry Paul Ayles
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 27 October 1992)
RoleCompany Director
Correspondence Address71 Petersham Close
Newport Pagnell
Buckinghamshire
MK16 0JG

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 September 2000Dissolved (1 page)
22 June 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
19 February 1998Appointment of a voluntary liquidator (2 pages)
19 February 1998Statement of affairs (6 pages)
19 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1998Registered office changed on 25/01/98 from: cenral parade rosemary road clacton on sea essex CO15 1TF (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)