Company NameRussley Park Racing Limited
Company StatusDissolved
Company Number03143463
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameBackwater Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NamePaula Geraldine Lewin
NationalityBritish
StatusClosed
Appointed24 January 1997(1 year after company formation)
Appointment Duration4 years, 2 months (closed 10 April 2001)
RoleSecretary
Correspondence Address6 Water Road
Tilehurst
Berkshire
RG30 2NN
Secretary NamePaula Geraldine Lewin
NationalityBritish
StatusClosed
Appointed24 January 1997(1 year after company formation)
Appointment Duration4 years, 2 months (closed 10 April 2001)
RoleSecretary
Correspondence Address6 Water Road
Tilehurst
Berkshire
RG30 2NN
Director NameMichael John Lewin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1998(2 years after company formation)
Appointment Duration3 years, 3 months (closed 10 April 2001)
RoleRefurbishing Contractor
Correspondence Address3 Russley Park Stables Russley Park
Baydon
Marlborough
Wiltshire
SN8 2JY
Director NameMichael John Lewin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(5 days after company formation)
Appointment Duration1 year, 12 months (resigned 04 January 1998)
RoleRefurbishing Contractor
Correspondence Address3 Russley Park Stables Russley Park
Baydon
Marlborough
Wiltshire
SN8 2JY
Director NameMarshalla Salaman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1997)
RoleRacehorse Trainer
Correspondence AddressOaktree
Russley Park
Baydon
SN8 2JY
Secretary NameDavid Paul Dandridge
NationalityBritish
StatusResigned
Appointed09 January 1996(5 days after company formation)
Appointment Duration1 year (resigned 23 January 1997)
RoleCompany Director
Correspondence Address23 Quintrell Close
Woking
Surrey
GU21 3BT
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address12-15 Hanger Green
Ealing
London
W5 3AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Voluntary strike-off action has been suspended (1 page)
25 January 2000Voluntary strike-off action has been suspended (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
29 June 1999Voluntary strike-off action has been suspended (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
23 April 1999Application for striking-off (1 page)
22 April 1999New director appointed (2 pages)
17 February 1999Accounts for a small company made up to 31 January 1998 (6 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998New secretary appointed (1 page)
20 May 1998Return made up to 04/01/98; full list of members (5 pages)
20 January 1998Registered office changed on 20/01/98 from: cedar house cedar lane,frimley surrey GU15 5HY (1 page)
20 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
30 October 1997Return made up to 04/01/97; full list of members (5 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
5 February 1997New secretary appointed (2 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
26 February 1996Company name changed backwater associates LIMITED\certificate issued on 27/02/96 (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 31-33 bondway london SW8 1SJ (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned;new director appointed (2 pages)
4 January 1996Incorporation (13 pages)