Company NameFixedracer Limited
Company StatusDissolved
Company Number03400451
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date13 April 1999 (25 years ago)

Directors

Director NameMr Paul Bernard Clarke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 13 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Reynard Close
Webheath
Redditch
Worcestershire
B97 6PY
Director NamePeter Loring Drown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 13 April 1999)
RoleChartered Accountant
Correspondence Address18 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameNeil Yeo Morrick
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address57 Jack Straws Lane
Headington
Oxford
Oxfordshire
OX3 0DW
Director NameStephen James Shaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address186 Oakwood Court
Abbotsbury Road
London
W14 8JE
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed24 July 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 13 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAudrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Memorandum and Articles of Association (8 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Registered office changed on 20/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1997New director appointed (3 pages)
20 November 1997New secretary appointed (2 pages)