Company NameFederation Of Road Racing Motorcyclists Limited
Company StatusDissolved
Company Number03564925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Robert Nigel McElnea
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurley House
Scotterthorpe
Gainsborough
Lincolnshire
DN21 3JL
Director NameMr Philip Plater
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Catalpa Grove
Streetly
Sutton Coldfield
Birmingham
B74 2AF
Secretary NamePaul Major
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Castle Crescent
Flamborough
Bridlington
East Yorkshire
YO15 1LR
Director NameMr Colin Bennett Appleyard
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleMotor Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows 106 B Skipton Road
Silsden
Keighley
W Yorks
BD20 9DA
Director NameColin Jordan Seeley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleSports Manager
Correspondence Address3 White Oak Gardens
The Hollies
Sidcup
Kent
DA15 8WE
Director NameSimon Anthony Buckmaster
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 2005)
RoleTeam Manager
Correspondence Address68 Chepstow Close
Stevenage
Hertfordshire
SG1 5TT
Director NameDavid Elwyn Barton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 2005)
RoleSolicitor
Correspondence AddressChart Road
Sutton Valence
Maidstone
Kent
ME17 3AW

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£314
Net Worth£4,757
Cash£5,898
Current Liabilities£1,289

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (2 pages)
16 November 2009Application to strike the company off the register (2 pages)
17 June 2009Annual return made up to 11/05/09 (2 pages)
17 June 2009Annual return made up to 11/05/09 (2 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 July 2008Appointment Terminated Director colin appleyard (1 page)
2 July 2008Appointment terminated director colin appleyard (1 page)
2 June 2008Annual return made up to 11/05/08 (3 pages)
2 June 2008Annual return made up to 11/05/08 (3 pages)
20 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
20 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
20 June 2007Annual return made up to 11/05/07 (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Annual return made up to 11/05/07 (2 pages)
20 June 2007Director's particulars changed (1 page)
31 July 2006Full accounts made up to 31 October 2005 (7 pages)
31 July 2006Full accounts made up to 31 October 2005 (7 pages)
30 June 2006Annual return made up to 11/05/06 (4 pages)
30 June 2006Annual return made up to 11/05/06 (4 pages)
14 September 2005Full accounts made up to 31 October 2004 (7 pages)
14 September 2005Full accounts made up to 31 October 2004 (7 pages)
24 June 2005Annual return made up to 11/05/05 (5 pages)
24 June 2005Annual return made up to 11/05/05
  • 363(288) ‐ Director resigned
(5 pages)
8 July 2004Full accounts made up to 31 October 2003 (7 pages)
8 July 2004Full accounts made up to 31 October 2003 (7 pages)
18 June 2004Annual return made up to 11/05/04 (5 pages)
18 June 2004Annual return made up to 11/05/04 (5 pages)
18 July 2003Annual return made up to 11/05/03 (5 pages)
18 July 2003Annual return made up to 11/05/03 (5 pages)
3 June 2003Full accounts made up to 31 October 2002 (7 pages)
3 June 2003Full accounts made up to 31 October 2002 (7 pages)
2 July 2002Annual return made up to 11/05/02 (5 pages)
2 July 2002Annual return made up to 11/05/02 (5 pages)
2 April 2002Full accounts made up to 31 October 2001 (7 pages)
2 April 2002Full accounts made up to 31 October 2001 (7 pages)
29 June 2001Full accounts made up to 31 October 2000 (7 pages)
29 June 2001Full accounts made up to 31 October 2000 (7 pages)
6 June 2001Annual return made up to 11/05/01 (4 pages)
6 June 2001Annual return made up to 11/05/01 (4 pages)
31 May 2000Annual return made up to 11/05/00 (4 pages)
31 May 2000Annual return made up to 11/05/00 (4 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
18 January 2000Full accounts made up to 31 October 1999 (7 pages)
18 January 2000Full accounts made up to 31 October 1999 (7 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
1 October 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
1 October 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
10 June 1999Annual return made up to 11/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1999Annual return made up to 11/05/99 (4 pages)
15 March 1999Registered office changed on 15/03/99 from: 72 king street maidstone kent ME114 1BL (1 page)
15 March 1999Registered office changed on 15/03/99 from: 72 king street maidstone kent ME114 1BL (1 page)
11 May 1998Incorporation (20 pages)
11 May 1998Incorporation (20 pages)