Company NameF 1 Racing Limited
DirectorIan Yeowart
Company StatusDissolved
Company Number03360624
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)
Previous NameSystemjack Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameIan Yeowart
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(2 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address38 Bransholme Drive
Cliftonmoor
York
YO3 4XN
Secretary NameEversecretary Limited (Corporation)
StatusCurrent
Appointed15 July 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameMr Mark John Brunton
NationalityBritish
StatusResigned
Appointed30 April 1997(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSmith & Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£136,670
Cash£150
Current Liabilities£150,616

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 September 2003Dissolved (1 page)
23 June 2003Return of final meeting in a creditors' voluntary winding up (8 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
23 July 2002O/C - replacement of liquidator (24 pages)
23 July 2002Appointment of a voluntary liquidator (1 page)
23 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2002Registered office changed on 19/06/02 from: 92 micklegate york north yorkshire YO1 6JX (1 page)
30 March 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (11 pages)
7 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2000Statement of affairs (8 pages)
7 September 2000Appointment of a voluntary liquidator (1 page)
24 August 2000Registered office changed on 24/08/00 from: pepsi max raceway kathryn avenue, huntington, york north yorkshire YO32 9JS (1 page)
20 July 2000Registered office changed on 20/07/00 from: pepsi max raceway kathryn avenue, huntington, york north yorkshire YO32 9JS (1 page)
20 July 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 August 1999Accounts for a small company made up to 30 April 1998 (5 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
17 May 1999Return made up to 28/04/99; full list of members (6 pages)
17 March 1999Auditor's resignation (1 page)
6 May 1998Return made up to 28/04/98; full list of members (6 pages)
5 June 1997Memorandum and Articles of Association (12 pages)
23 May 1997Registered office changed on 23/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
22 May 1997Company name changed systemjack LIMITED\certificate issued on 23/05/97 (3 pages)
28 April 1997Incorporation (12 pages)