Company NameRacing Pages Limited
Company StatusDissolved
Company Number02495019
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)
Dissolution Date7 April 2014 (10 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(6 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 07 April 2014)
RoleManaging Director Charted Acco
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameJames William Donnelley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(6 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 07 April 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address136 Springfield Road
Morley
Leeds
West Yorkshire
LS27 9TA
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameHaley Jackson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressLinthorpe Grove
Willerby
Hull
East Yorkshire
HU10 6SB
Director NameJack Ferens
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 1996)
RoleSporting Information Consultan
Correspondence Address42 Mortimer Avenue
Anlaby
Hull
East Yorkshire
HU10 6UP
Director NameJason Ferens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address24 Hemmingway Walk
Hessle
North Humberside
HU13 9BD
Secretary NameJack Ferens
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address42 Mortimer Avenue
Anlaby
Hull
East Yorkshire
HU10 6UP
Director NameBarrie John Sherwood
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 1998)
RoleAccountant
Correspondence Address1 Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JB
Director NameMr John Lionel Norris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoseland 42 Debdale Road
Wellingborough
Northamptonshire
NN8 5AJ
Director NameRonald Snaith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 2002)
RoleBusiness Executive
Correspondence Address56 Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TR
Secretary NameJohn Robert Gallimore
NationalityBritish
StatusResigned
Appointed27 June 1996(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2000)
RoleSecretary
Correspondence AddressFern Cottage
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HA
Director NameVivienne Adshead
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressThe Old Chapel
Tong Park, Baildon
Shipley
West Yorkshire
BD17 7QH
Director NameHaley Jackson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2001)
RoleAlternate Director
Correspondence Address1 Tranby Park Meadows
Tranby Park
Hessle
North Humberside
HU13 0TF
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Director NameRoger Nicholas Weatherby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2001)
RoleBusiness Executive
Correspondence AddressPaddock Cottage 4 Broughton Road
Pytchley
Kettering
Northamptonshire
NN14 1EH
Secretary NameMr Adrian Stewart McGlynn
NationalityBritish
StatusResigned
Appointed06 March 2000(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillands Cottage
Park Road
Melchbourne
Bedfordshire
MK44 1BB
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed18 April 2001(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed30 May 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

519 at £1Pa Sport Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 519
(14 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 519
(14 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Declaration of solvency (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (14 pages)
24 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (14 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 May 2011Annual return made up to 23 April 2011 (14 pages)
24 May 2011Annual return made up to 23 April 2011 (14 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
10 May 2010Annual return made up to 23 April 2010 (15 pages)
10 May 2010Annual return made up to 23 April 2010 (15 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register(s) moved to registered inspection location (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
6 August 2008Appointment Terminated Director christopher buckley (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
1 November 2007Accounts made up to 31 December 2006 (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 May 2007Return made up to 23/04/07; full list of members (7 pages)
31 May 2007Return made up to 23/04/07; full list of members (7 pages)
27 September 2006Accounts made up to 31 December 2005 (7 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 May 2006Return made up to 23/04/06; full list of members (7 pages)
4 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
5 July 2005Accounts made up to 31 December 2004 (7 pages)
5 May 2005Return made up to 23/04/05; full list of members (7 pages)
5 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
15 May 2003Return made up to 23/04/03; full list of members (6 pages)
15 May 2003Return made up to 23/04/03; full list of members (6 pages)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
16 October 2002Full accounts made up to 31 December 2001 (17 pages)
16 October 2002Full accounts made up to 31 December 2001 (17 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
7 June 2002Return made up to 23/04/02; full list of members (6 pages)
7 June 2002Return made up to 23/04/02; full list of members (6 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
17 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 August 2001Return made up to 23/04/01; full list of members (6 pages)
8 August 2001Return made up to 23/04/01; full list of members (6 pages)
16 July 2001Location of register of members (1 page)
16 July 2001Location of register of members (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Location of debenture register (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Location of debenture register (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: weatherbys group LTD sanders road, finedon road industria, wellingborough northamptonshire NN8 4BX (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: weatherbys group LTD sanders road, finedon road industria, wellingborough northamptonshire NN8 4BX (1 page)
12 April 2001Director resigned (1 page)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000Return made up to 23/04/00; full list of members (9 pages)
27 April 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 1999Registered office changed on 21/07/99 from: 165-173 beverley road hull east yorkshire HU3 1TJ (1 page)
21 July 1999Registered office changed on 21/07/99 from: 165-173 beverley road hull east yorkshire HU3 1TJ (1 page)
4 May 1999Return made up to 23/04/99; no change of members (6 pages)
4 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 May 1998Return made up to 23/04/98; no change of members (7 pages)
8 May 1998Return made up to 23/04/98; no change of members (7 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
7 May 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 1997Return made up to 23/04/97; full list of members (9 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
11 September 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 September 1996Company name changed computer sports services LIMITED\certificate issued on 09/09/96 (2 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 September 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 September 1996Company name changed computer sports services LIMITED\certificate issued on 09/09/96 (2 pages)
9 September 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
30 August 1996Statement of affairs (16 pages)
30 August 1996Ad 12/08/96--------- £ si 156@1 (2 pages)
30 August 1996Ad 12/08/96--------- £ si 156@1 (2 pages)
30 August 1996Statement of affairs (16 pages)
22 August 1996Ad 12/08/96--------- £ si 156@1=156 £ ic 363/519 (2 pages)
22 August 1996Ad 12/08/96--------- £ si 156@1=156 £ ic 363/519 (2 pages)
20 August 1996New director appointed (3 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
7 June 1996Director's particulars changed (1 page)
26 April 1996Return made up to 23/04/96; no change of members (7 pages)
26 April 1996Return made up to 23/04/96; no change of members
  • 363(287) ‐ Registered office changed on 26/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 1996New director appointed (2 pages)
22 February 1996Memorandum and Articles of Association (21 pages)
22 February 1996Memorandum and Articles of Association (21 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 April 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 1995Director's particulars changed (2 pages)
27 April 1995Director's particulars changed (2 pages)
27 April 1995Return made up to 23/04/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
9 July 1993Full accounts made up to 30 April 1992 (6 pages)
9 July 1993Full accounts made up to 30 April 1992 (6 pages)
16 June 1993Return made up to 23/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 November 1992Return made up to 23/04/92; full list of members (7 pages)
25 September 1992Full accounts made up to 30 April 1991 (5 pages)
25 September 1992Full accounts made up to 30 April 1991 (5 pages)
10 July 1992Ad 22/08/91--------- £ si 264@1=264 £ ic 99/363 (2 pages)
10 July 1992Ad 22/08/91--------- £ si 264@1=264 £ ic 99/363 (2 pages)
11 March 1992Return made up to 20/04/91; full list of members (7 pages)
29 January 1991Ad 10/01/91--------- £ si 97@1=97 £ ic 2/99 (2 pages)
29 January 1991Ad 10/01/91--------- £ si 97@1=97 £ ic 2/99 (2 pages)