Company NameLOLA Racing Management Limited
Company StatusDissolved
Company Number03540542
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameDayton Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed29 April 1998(3 weeks, 5 days after company formation)
Appointment Duration16 years, 4 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(15 years, 5 months after company formation)
Appointment Duration1 year (closed 09 September 2014)
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameChristopher John Reeder
NationalityBritish
StatusResigned
Appointed29 April 1998(3 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressApplegarth Main Street
Normanton Bottesford
Nottingham
Nottinghamshire
NG13 0EP
Director NameMr David Paul Kennedy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 May 1998(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 12 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NamePhilip Michael Raeburn
NationalityBritish
StatusResigned
Appointed21 July 1998(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressSommerville House Stocks Lane
Gamlingay
Sandy
Bedfordshire
SG19 3JP
Secretary NameIan Bennett
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2000)
RoleCompany Director
Correspondence Address20 Penmanor
Finstall
Bromsgrove
Worcestershire
B60 3BZ
Director NameMr Geoffrey Paul Kipling
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Secretary NameMr Geoffrey Paul Kipling
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Ivor John Howard
NationalityBritish
StatusResigned
Appointed28 April 2006(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Warners Close
Great Brickhill
Bucks
MK17 9BJ
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(14 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence Address15 Bowman Mews
Stamford
Lincolnshire
PE9 2AS
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Lola Cars International LTD
51.00%
Ordinary
49 at £1David Kennedy
49.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Termination of appointment of David Kennedy as a director (1 page)
2 May 2014Termination of appointment of David Kennedy as a director (1 page)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
16 April 2014Termination of appointment of David Kennedy as a director (1 page)
16 April 2014Termination of appointment of David Kennedy as a director (1 page)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr David Paul Kennedy on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr David Paul Kennedy on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr David Paul Kennedy on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
7 August 2012Registered office address changed from 12 Glebe Road St Peters Hill Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 12 Glebe Road St Peters Hill Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 12 Glebe Road St Peters Hill Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
14 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for Mr David Paul Kennedy on 3 April 2010 (2 pages)
22 April 2010Director's details changed for Mr David Paul Kennedy on 3 April 2010 (2 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr David Paul Kennedy on 3 April 2010 (2 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 03/04/08; full list of members (4 pages)
9 May 2008Return made up to 03/04/08; full list of members (4 pages)
28 February 2008Appointment terminated secretary ivor howard (1 page)
28 February 2008Appointment terminated secretary ivor howard (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 03/04/07; full list of members (7 pages)
11 June 2007Return made up to 03/04/07; full list of members (7 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New director appointed (1 page)
9 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
25 April 2006Return made up to 03/04/06; full list of members (7 pages)
25 April 2006Return made up to 03/04/06; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005Return made up to 03/04/05; full list of members (7 pages)
18 April 2005Return made up to 03/04/05; full list of members (7 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
10 May 2004Return made up to 03/04/04; full list of members (7 pages)
10 May 2004Return made up to 03/04/04; full list of members (7 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 June 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
23 June 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
22 April 2003Return made up to 03/04/03; full list of members (7 pages)
22 April 2003Return made up to 03/04/03; full list of members (7 pages)
21 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
21 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
15 April 2002Return made up to 03/04/02; full list of members (7 pages)
15 April 2002Return made up to 03/04/02; full list of members (7 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
2 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
2 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
11 December 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
11 December 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
13 April 2000Return made up to 03/04/00; full list of members (6 pages)
13 April 2000Return made up to 03/04/00; full list of members (6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
2 December 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
2 December 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
20 November 1998Ad 30/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1998Ad 30/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 25A priestgate peterborough cambridgeshire PE1 1JL (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 25A priestgate peterborough cambridgeshire PE1 1JL (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (3 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (3 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
5 May 1998Memorandum and Articles of Association (7 pages)
5 May 1998Memorandum and Articles of Association (7 pages)
28 April 1998Company name changed dayton services LIMITED\certificate issued on 29/04/98 (2 pages)
28 April 1998Company name changed dayton services LIMITED\certificate issued on 29/04/98 (2 pages)