Company NameJohn Smith's Racing Limited
Company StatusDissolved
Company Number03066227
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(16 years, 9 months after company formation)
Appointment Duration3 years (closed 07 April 2015)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(19 years, 4 months after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2014(19 years, 4 months after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2014(19 years, 4 months after company formation)
Appointment Duration6 months (closed 07 April 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 1996)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(3 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 1996)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed03 July 1995(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMr Christopher John Pavlosky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskett House
Askett
Bucks
HP17 9LT
Director NameJames Hepburn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address2 The Conifers Japps Lane
Barton
Preston
Lancashire
PR3 5BG
Director NameWilliam James Collin Wood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Cluny Drive
Morningside
Edinburgh
EH10 6DW
Scotland
Director NameJohn O'Brien
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 December 2001)
RoleOperations
Correspondence AddressNewholme Tree Lane Cold Edge Road
Wainstalls
Halifax
West Yorkshire
HX2 7TX
Director NameRobert Christopher Broughton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(8 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 April 2003)
RolePersonnel Director
Correspondence Address323 Holme Road
Warley
Halifax
West Yorkshire
HX2 7RP
Director NameMr Simon Francis Owen Theakston
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWalton Lodge
Drury Lane Pannal
Harrogate
North Yorkshire
HG3 1ET
Director NameJohn Thorn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 1998)
RoleSales Director
Correspondence AddressBrair Hey 127 York Road
Tadcaster
North Yorkshire
LS24 8AU
Director NameMr John Michael Dunsmore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Napier Road
Merchinston
Edinburgh
EH10 5AY
Scotland
Director NameDesmond O Flanagan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2004)
RoleManaging Director
Correspondence AddressThe Barn House
Sydenham
Chinnor
Oxfordshire
OX9 4LS
Director NameMr Simon Quentin Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 April 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Hydro House
Bridge Wharf
Chertsey
Surrey
KT16 8JQ
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr Jonathan Kingsley Townsend
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2003(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 July 2010)
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
East Keswick
Leeds
LS17 9DA
Director NameAlan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2009)
RoleDirector Of Group Financial Services
Correspondence AddressBurnbank Smithy
Blackhall Farm
Livingston
EH54 9AN
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(12 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed16 January 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshby House 1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr Gareth Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
Lothian
EH12 9JZ
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
Lothian
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2013(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.johnsmiths.co.uk

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Heineken Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
20 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
20 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
20 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
20 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
20 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
20 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
20 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
20 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
20 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
20 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
20 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
20 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
7 July 2014Accounts made up to 31 December 2013 (4 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Director's details changed for Mrs Kelly Taylor-Welsh on 12 June 2014 (2 pages)
12 June 2014Secretary's details changed for Mrs Anne Louise Oliver on 12 June 2014 (1 page)
12 June 2014Director's details changed for Mrs Anne Louise Oliver on 12 June 2014 (2 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
4 October 2013Accounts made up to 31 December 2012 (3 pages)
1 August 2013Appointment of Mr Sean Michael Paterson as a director on 20 April 2013 (2 pages)
1 August 2013Termination of appointment of Gareth Turner as a director on 20 April 2013 (1 page)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Secretary's details changed for Mrs Anne Louise Oliver on 10 June 2013 (2 pages)
10 September 2012Accounts made up to 31 December 2011 (3 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
25 June 2012Director's details changed for Mrs Anne Louise Oliver on 22 June 2012 (2 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Mrs Kelly Taylor-Welsh on 22 June 2012 (2 pages)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
26 September 2011Accounts made up to 31 December 2010 (3 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Mr William John Payne on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mrs Anne Louise Oliver on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr John Charles Low on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Gareth Turner on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mrs Anne Louise Oliver on 28 March 2011 (1 page)
16 September 2010Accounts made up to 31 December 2009 (2 pages)
28 July 2010Termination of appointment of Jonathan Townsend as a director (1 page)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Jonathan Kingsley Townsend on 24 November 2009 (2 pages)
20 November 2009Company name changed john smith's LIMITED\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
20 November 2009Change of name notice (2 pages)
22 October 2009Appointment of Mr Gareth Turner as a director (2 pages)
22 October 2009Appointment of Mr John Charles Low as a director (2 pages)
21 October 2009Termination of appointment of Craig Tedford as a director (1 page)
25 September 2009Appointment terminated director alan dick (1 page)
18 June 2009Director's change of particulars / william payne / 17/06/2009 (1 page)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
6 May 2009Appointment terminated director simon aves (1 page)
6 May 2009Appointment terminated secretary simon aves (1 page)
7 April 2009Accounts made up to 31 December 2008 (2 pages)
13 February 2009Director appointed craig tedford (4 pages)
2 February 2009Director appointed william john payne (4 pages)
29 January 2009Director and secretary appointed anne louise oliver (6 pages)
1 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 December 2008Registered office changed on 01/12/2008 from tadcaster brewery tadcaster north yorkshire LS24 9SA (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
5 August 2008Director and secretary appointed simon howard aves (4 pages)
2 July 2008Accounts made up to 31 December 2007 (2 pages)
10 June 2008Return made up to 09/06/08; full list of members (6 pages)
9 May 2008Appointment terminated director simon brown (1 page)
9 May 2008Director appointed alan dick (2 pages)
9 May 2008Appointment terminated director john dunsmore (1 page)
9 May 2008Resolutions
  • RES13 ‐ Dir apt 28/04/2008
(1 page)
9 May 2008Director appointed mark stevens (2 pages)
4 March 2008Director's change of particulars / simon brown / 01/01/2007 (1 page)
30 August 2007Accounts made up to 31 December 2006 (2 pages)
12 July 2007Return made up to 09/06/07; full list of members (6 pages)
4 June 2007Director's particulars changed (1 page)
11 August 2006Accounts made up to 31 December 2005 (2 pages)
19 July 2006Return made up to 09/06/06; full list of members (7 pages)
7 September 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Return made up to 09/06/05; full list of members (7 pages)
12 April 2005Director resigned (1 page)
21 March 2005Secretary's particulars changed (1 page)
19 July 2004Accounts made up to 28 December 2003 (2 pages)
15 June 2004Return made up to 09/06/04; full list of members (8 pages)
19 January 2004New director appointed (2 pages)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
8 December 2003Accounts made up to 27 April 2003 (2 pages)
18 November 2003Director resigned (1 page)
11 November 2003Secretary's particulars changed (1 page)
6 November 2003Director resigned (1 page)
13 June 2003Return made up to 09/06/03; full list of members (8 pages)
16 December 2002Accounts made up to 28 April 2002 (2 pages)
5 December 2002Director resigned (1 page)
13 June 2002Return made up to 09/06/02; full list of members (9 pages)
9 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
14 December 2001Accounts made up to 29 April 2001 (2 pages)
18 June 2001Return made up to 09/06/01; full list of members (8 pages)
12 February 2001Accounts made up to 30 April 2000 (2 pages)
22 June 2000Return made up to 09/06/00; full list of members (8 pages)
22 February 2000Accounts made up to 2 May 1999 (2 pages)
22 February 2000Accounts made up to 2 May 1999 (2 pages)
19 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1999Accounts made up to 3 May 1998 (2 pages)
28 January 1999Accounts made up to 3 May 1998 (2 pages)
20 November 1998New director appointed (2 pages)
25 July 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
2 January 1998Accounts made up to 27 April 1997 (2 pages)
3 July 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Accounts made up to 28 April 1996 (2 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 November 1995Company name changed john smith's tadcaster brewery l imited\certificate issued on 06/11/95 (3 pages)
2 November 1995Registered office changed on 02/11/95 from: tyne brewery gallowgate newcastle upon tyne (1 page)
23 August 1995Company name changed hackremco (no.1040) LIMITED\certificate issued on 24/08/95 (2 pages)
17 July 1995Accounting reference date notified as 30/04 (1 page)
17 July 1995Registered office changed on 17/07/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
14 July 1995Director resigned;new director appointed (3 pages)
14 July 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
9 June 1995Incorporation (23 pages)