Company NameTrack 1 Racing Limited
Company StatusDissolved
Company Number02255032
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Richard James Ferdinando
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 05 November 2002)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address221 The Parkway
Iver Heath
Iver
Buckinghamshire
SL0 0RQ
Director NameHarry Patrick Hindle Griffin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 05 November 2002)
RoleGarage Proprietor
Correspondence AddressStratford Lodge Denham Way
Uxbridge
Middlesex
UB9 5AX
Secretary NameMr Stuart James Ferdinando
NationalityBritish
StatusClosed
Appointed05 April 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address221 The Parkway
Iver Heath
Iver
Buckinghamshire
SL0 0RQ

Location

Registered Address178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,424
Cash£145
Current Liabilities£32,569

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2002Application for striking-off (1 page)
11 April 2002Registered office changed on 11/04/02 from: suite 3 cavendish court 11-15 wigmore street london W1V 1JX (1 page)
28 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
10 May 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
11 October 2000Return made up to 05/04/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 June 1999Return made up to 05/04/99; full list of members
  • 363(287) ‐ Registered office changed on 05/06/99
(6 pages)
3 June 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/98
(4 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Return made up to 05/04/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
12 June 1996Return made up to 05/04/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 September 1995Return made up to 05/04/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)