Company NameTeam 96 Limited
Company StatusDissolved
Company Number03481112
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NameChampagne Racing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePeter Frederic Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleChairman
Correspondence AddressThe Whitehouse Ferry Road
Creeksea
Burnham On Crouch
Essex
CM0 8PL
Secretary NameAnthony John William Heath
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Eastcliff Avenue
Clacton On Sea
Essex
CO15 5AR
Director NameClive Rodney Crockford
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 March 1998(3 months after company formation)
Appointment Duration7 months (resigned 21 October 1998)
RoleMotor Engineer
Correspondence Address2 Sheppards Crescent
Towcester
Northamptonshire
NN12 6AY

Location

Registered Address2-6 Curtain Road
London
EC2A 3NQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,885
Current Liabilities£64,885

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
11 March 2002Secretary resigned (1 page)
12 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 December 2001Director resigned (1 page)
27 March 2001Full accounts made up to 31 December 1999 (11 pages)
12 January 2001Return made up to 15/12/00; full list of members (6 pages)
10 July 2000Full accounts made up to 31 December 1998 (12 pages)
11 January 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
7 January 1999Return made up to 15/12/98; full list of members (6 pages)
21 October 1998Company name changed champagne racing LIMITED\certificate issued on 22/10/98 (2 pages)
24 March 1998New director appointed (2 pages)
15 December 1997Incorporation (21 pages)