Company NameJohn Egar (Racing) Limited
Company StatusDissolved
Company Number03663596
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 23 July 2002)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 23 July 2002)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Director NameNigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 23 July 2002)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 23 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Shevington Moor
Standish
Wigan
Lancashire
WN6 0SA
Secretary NameNigel Mark Roddis
NationalityBritish
StatusClosed
Appointed11 April 2002(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 23 July 2002)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Director NameJohn Egar
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleBookmaker
Correspondence Address2a Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Secretary NameValerie Letitia Egar
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address2a Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Director NameAnthony Brian Nicholls
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address11 Naseby Road
Solihull
West Midlands
B91 2DR
Director NameChristopher Gerard Reid
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressRoecliffe Farm Joe Moores Lane
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8TF
Secretary NameChristopher Gerard Reid
NationalityBritish
StatusResigned
Appointed01 July 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2002)
RoleCompany Director
Correspondence AddressRoecliffe Farm Joe Moores Lane
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address74 Upper Richmond Road
Putney
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (4 pages)
10 May 2002Secretary resigned;director resigned (2 pages)
10 May 2002New director appointed (4 pages)
10 May 2002New secretary appointed;new director appointed (3 pages)
10 May 2002New director appointed (4 pages)
10 May 2002Registered office changed on 10/05/02 from: beaumont house lutterworth road blaby leicester LE8 4DN (2 pages)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
13 November 2000Return made up to 06/11/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
17 December 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Ad 03/01/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 April 1999Particulars of contract relating to shares (4 pages)
13 November 1998Ad 09/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)