Company NameStork House Racing Limited
DirectorAlexander George Foster
Company StatusDissolved
Company Number02842369
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameAlexander George Foster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleRacehorse Trainer
Correspondence Address8 Bockhampton Road
Lambourn
Newbury
Berkshire
RG16 7PJ
Secretary NameTracy Alison Foster
NationalityBritish
StatusCurrent
Appointed04 August 1993(same day as company formation)
RoleHousewife
Correspondence Address8 Bockhampton Road
Lambourn
Newbury
Berkshire
RG16 7PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 October 2001Dissolved (1 page)
3 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
10 April 1999Registered office changed on 10/04/99 from: 871 high road north finchley london N12 8QA (1 page)
8 October 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Statement of affairs (8 pages)
2 October 1997Appointment of a voluntary liquidator (2 pages)
2 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 1997Registered office changed on 17/09/97 from: 123-126 bartholomew street newbury berkshire RG14 5BN (1 page)
29 May 1997Registered office changed on 29/05/97 from: 37 bath road swindon wilts SN1 4AS (1 page)
19 September 1996Full accounts made up to 31 August 1995 (10 pages)
14 August 1996Return made up to 04/08/96; no change of members (4 pages)
31 August 1995Return made up to 04/08/95; no change of members (4 pages)
7 June 1995Full accounts made up to 31 August 1994 (10 pages)