Company NameNoodles Racing Limited
Company StatusDissolved
Company Number02858105
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMary Selway-Swift
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 24 November 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory
Upper Pendock
Malvern
Worcestershire
WR13 6JP
Director NamePatsy Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressMount Pleasant Farm
Grindley
Stow By Chantley
Staffordshire
ST18 0LS
Secretary NamePatsy Taylor
NationalityBritish
StatusClosed
Appointed17 January 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 24 November 1998)
RoleCompany Director
Correspondence AddressMount Pleasant Farm
Grindley
Stow By Chantley
Staffordshire
ST18 0LS
Director NameSamuel Robert Bullard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressKeepers Cottage
Station Road
Kennet
Suffolk
CB8 9AH
Secretary NameSamuel Robert Bullard
NationalityBritish
StatusResigned
Appointed20 October 1993(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressKeepers Cottage
Station Road
Kennet
Suffolk
CB8 9AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Peter Gregory & Associates
37 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
22 June 1998Application for striking-off (1 page)
2 April 1998Full accounts made up to 31 December 1997 (8 pages)
30 September 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Full accounts made up to 31 December 1996 (8 pages)
21 November 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Full accounts made up to 31 December 1995 (8 pages)
4 October 1995Return made up to 25/09/95; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)