Company NameRacing Thoroughbreds Limited
Company StatusDissolved
Company Number02226569
CategoryPrivate Limited Company
Incorporation Date2 March 1988(36 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMr David Jack Letch
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years, 12 months after company formation)
Appointment Duration10 years, 9 months (closed 10 December 2002)
RoleRepresentative
Correspondence Address107 Moulsham Street
Chelmsford
Essex
CM2 0JN
Secretary NameMr Edward Brooks
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years, 12 months after company formation)
Appointment Duration10 years, 9 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address30 Laurel Avenue
Gravesend
Kent
DA12 5QP
Director NameJonathan Paul Brooks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(13 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 10 December 2002)
RoleMechanic
Correspondence Address12 Hawley Terrace
Dartford
Kent
DA2 7RN
Director NameMr Edward Brooks
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 July 1999)
RoleManufacturers Distributor
Correspondence Address30 Laurel Avenue
Gravesend
Kent
DA12 5QP

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£180,327
Cash£1
Current Liabilities£182,528

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2002Application for striking-off (1 page)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
1 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 July 2002Re-registration of Memorandum and Articles (9 pages)
1 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 2002Application for reregistration from PLC to private (1 page)
22 May 2002Return made up to 02/03/02; full list of members (7 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Return made up to 02/03/01; full list of members (7 pages)
3 December 2001Registered office changed on 03/12/01 from: 21 wellesford close banstead surrey SM7 2HL (1 page)
17 July 2001Full accounts made up to 30 September 2000 (6 pages)
30 October 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Return made up to 02/03/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 March 1999 (7 pages)
8 May 1999Return made up to 02/03/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 March 1998 (7 pages)
12 May 1998Return made up to 02/03/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (7 pages)
3 November 1996Full accounts made up to 31 March 1996 (5 pages)
29 April 1996Secretary's particulars changed;director's particulars changed (1 page)
29 March 1996Return made up to 02/03/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 March 1995 (7 pages)
28 April 1995Return made up to 02/03/95; full list of members (6 pages)