Company NameT S C Racing Limited
Company StatusDissolved
Company Number03005268
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 3 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameRobert Francis Swann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(same day as company formation)
RoleManaging Director
Correspondence Address22 Eton Walk
North Shoeburyness
Southend On Sea
Essex
SS3 8TB
Secretary NameJulie Amanda Swann
NationalityBritish
StatusClosed
Appointed03 January 1995(same day as company formation)
RoleSecretary
Correspondence Address22 Eton Walk
North Shoeburyness
Southend On Sea
Essex
SS3 8TB
Director NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered Address43 Dover Street
London
W1X 3RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
17 December 1998Full accounts made up to 30 June 1998 (12 pages)
26 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1998Full accounts made up to 30 June 1997 (12 pages)
25 February 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
15 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 February 1996Return made up to 03/01/96; full list of members (6 pages)