Company NameSunstar Racing Limited
Company StatusDissolved
Company Number02580778
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 1 month ago)
Previous NameMicky Hammond Racing Limited

Business Activity

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

Directors

Director NameRobert McDonald Morrice
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(10 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleAdvertising Agent
Correspondence Address30 Esplanade Terrace
Edinburgh
EH15 2ES
Scotland
Director NamePaul Richard Elborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleRetired
Correspondence Address1/2 West Cherrybank
Stanley Road Trinity
Edinburgh
EH6 4SW
Scotland
Director NameMr Anthony Peter Harding
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleAdvertising Agent
Country of ResidenceScotland
Correspondence Address7 2 Tower Street
Edinburgh
EH6 7BX
Scotland
Director NamePeter Damian Martin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCreative Director
Country of ResidenceScotland
Correspondence Address4 Glenalmond Terrace
Perth
Perthshire
PH2 0AU
Scotland
Director NameAndrew McArthur
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RolePlanning Director
Correspondence Address23 Westbourne Gardens
Glasgow
G12 8RT
Scotland
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameKaren Winks
NationalityBritish
StatusCurrent
Appointed18 May 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address24 Brompton Court
Brompton On Swale
Richmond
North Yorkshire
DL10 7SA
Director NameMichael David Hammond
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(11 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleRacehorse Trainer
Correspondence AddressOakwood House
East Witton Road Middleham
Leyburn
North Yorkshire
DL8 4PT
Director NameDavid Francis Sills
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(2 years after company formation)
Appointment Duration6 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address1 Denholmegate Road
Northowram
Halifax
West Yorkshire
HX3 7SB
Director NameJames Michael Milligan
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(2 years after company formation)
Appointment Duration6 months (resigned 13 August 1993)
RoleFarmer
Correspondence AddressCulvennan
Castle Douglas
Kirkcudbrightshire
DG7 2LJ
Scotland
Director NameMichael David Hammond
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2001)
RoleRacehorse Trainer
Correspondence AddressOakwood House
East Witton Road Middleham
Leyburn
North Yorkshire
DL8 4PT
Secretary NameMary Kate Milligan
NationalityBritish
StatusResigned
Appointed07 February 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressTupgill Park Stables
Coverham
Middleham
North Yorkshire
Director NameMr Frederick Joseph Livesey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 May 2001)
RoleAccountant
Correspondence AddressWal Mar
Dawbers Lane, Euxton
Chorley
Lancashire
PR7 6ED
Director NameMary Kate Milligan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1994)
RoleRace Horse Trainer
Correspondence AddressTupgill Park Stables
Coverham
Middleham
North Yorkshire
Secretary NameMr Frederick Joseph Livesey
NationalityBritish
StatusResigned
Appointed26 September 1994(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 May 2001)
RoleAccountant
Correspondence AddressWal Mar
Dawbers Lane, Euxton
Chorley
Lancashire
PR7 6ED
Director NameMr John Clement Kay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(10 years, 2 months after company formation)
Appointment Duration1 month (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechfield Road
Mayfield
Leyland
Lancashire
PR25 3BG
Director NameAndrew Crook
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2002)
RoleRace Horse Trainer
Correspondence AddressOakwood Stables House
East Witton Road, Middleham
Leyburn
North Yorkshire
DL8 4PT

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£38,770
Cash£518
Current Liabilities£136,590

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2006Dissolved (1 page)
8 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Registered office changed on 12/08/03 from: oakwood stables house east witton road, middleham leyburn north yorkshire DL8 4PT (1 page)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2003Ad 31/03/03--------- £ si [email protected]=68104 £ ic 290564/358668 (3 pages)
12 April 2003Nc inc already adjusted 31/03/03 (2 pages)
10 March 2003Return made up to 07/02/03; full list of members (11 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 September 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
4 April 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
8 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 2001Full accounts made up to 31 March 2001 (14 pages)
16 July 2001New director appointed (2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 July 2001Ad 28/05/01--------- £ si [email protected]=63564 £ ic 227000/290564 (2 pages)
6 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 July 2001Nc inc already adjusted 28/05/01 (2 pages)
3 July 2001Company name changed micky hammond racing LIMITED\certificate issued on 03/07/01 (3 pages)
2 July 2001New director appointed (6 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: lynton house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page)
31 May 2001Ad 09/05/01--------- £ si 226998@1=226998 £ ic 2/227000 (2 pages)
31 May 2001Nc inc already adjusted 09/05/01 (1 page)
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
23 April 2001New director appointed (6 pages)
21 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Full accounts made up to 31 March 1999 (13 pages)
24 February 1999Return made up to 07/02/99; full list of members (6 pages)
12 October 1998Full accounts made up to 31 March 1998 (14 pages)
4 February 1998Return made up to 07/02/98; no change of members (4 pages)
19 August 1997Full accounts made up to 31 March 1997 (14 pages)
10 March 1997Registered office changed on 10/03/97 from: gleadhill dawbers lane euxton chorley lancashire PR7 6EA (1 page)
13 February 1997Return made up to 07/02/97; no change of members (5 pages)
10 November 1996Full accounts made up to 31 March 1996 (13 pages)
30 April 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1996Full accounts made up to 31 March 1995 (13 pages)
21 July 1995Registered office changed on 21/07/95 from: sterling house northside business park sheepscar leeds LS7 2BB (1 page)
21 April 1995Auditor's resignation (4 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 November 1993Ad 13/08/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 April 1992Return made up to 07/02/92; full list of members (7 pages)
25 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1991Incorporation (9 pages)