Company NameThe Industry Committee (Horseracing) Limited
Company StatusDissolved
Company Number03753332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 1999(25 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRhydian James Morgan-Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalcolm House
Batsford
Moreton In Marsh
Gloucestershire
GL56 9QF
Wales
Director NameFrederick Gray
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration9 years, 8 months (closed 20 January 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDrewitts
Spronketts Lane Warninglid
Haywards Heath
West Sussex
RH17 5TB
Director NameAnthony Martin Fairbairn
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration9 years, 8 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressThe Old Post House
6 The Green
Great Horwood
Buckinghamshire
MK17 0RH
Secretary NameAnne Elizabeth Dodd
NationalityBritish
StatusClosed
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration9 years, 8 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressRose Cottage 7 Oxford Road
Frilford
Abingdon
Oxfordshire
OX13 5NR
Director NameMr Nigel Lindsay Payne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(3 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 20 January 2009)
RoleMarketing Consultant
Correspondence AddressHope Cottage
26 The Green
West Drayton
Middlesex
UB7 7PQ
Director NameJeremy Rupert Arnold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 20 January 2009)
RoleChief Exec National Trainers F
Country of ResidenceUnited Kingdom
Correspondence AddressWickham Green Farmhouse
Wickham
Newbury
Berkshire
RG20 8HL
Director NameMr Merrick Ewen Douglas Francis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 8 months after company formation)
Appointment Duration8 years (closed 20 January 2009)
RoleBloodstock Transporter
Country of ResidenceEngland
Correspondence AddressFolly House Upper Lambourn Road
Lambourn
Hungerford
Berkshire
RG17 8QG
Director NameRichard Grey Russell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(3 years after company formation)
Appointment Duration6 years, 8 months (closed 20 January 2009)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Farthingstone
Towcester
Northamptonshire
NN12 8HE
Director NameMr James Richard Brandon George
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bury Road
Newmarket
Suffolk
CB8 7BT
Director NameMr David John Dugdale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(3 years, 8 months after company formation)
Appointment Duration6 years (closed 20 January 2009)
RoleVet Surgeon
Country of ResidenceEngland
Correspondence AddressStreet Farm
North Street
Freckenham
Suffolk
IP28 8HY
Director NameMr Anthony Peter Stanley De Freitas
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 20 January 2009)
RoleBarrister
Country of ResidenceEngland
Correspondence Address59 Leopold Road
London
SW19 7JG
Director NameJohn David Blake
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 20 January 2009)
RoleChief Executive
Correspondence Address64 Whitestile Road
Brentford
Middlesex
TW8 9NL
Director NameSarah Patricia Helen Oliver
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2005(6 years after company formation)
Appointment Duration3 years, 8 months (closed 20 January 2009)
RoleChief Executive
Correspondence AddressCrews Hill House
Crews Hill, Alfrick
Worcester
Worcestershire
WR6 5HF
Director NameAnthony Robert Bromley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 20 January 2009)
RoleBloodstock Agent
Country of ResidenceEngland
Correspondence Address21 The Green
Tuddenham St Mary
Bury St Edmunds
Suffolk
IP28 6SD
Director NameHilary Margaret Burnham
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm Burnham Road
Beaconsfield
Buckinghamshire
HP9 2SF
Director NameMr Michael Caulfield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2003)
RoleTrade Assn Man
Country of ResidenceEngland
Correspondence AddressHigh Barn West Street
Sparsholt
Wantage
Oxfordshire
OX12 9PS
Director NameSean David Arthur Shelley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2000)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 3 96 Ifield Road
London
SW10 9AD
Director NameDavid Gwynne Pipe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 June 1999)
RoleCh Exec
Correspondence AddressHookers Hill House
Westwood Road
Windlesham
Surrey
GU20 6LS
Director NameMr Edmond Conolly Mahony
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2000)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressThe Whitehouse
Church Road, Wickhambrook
Newmarket
Suffolk
CB8 8XH
Director NameTim Lyle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 2003)
RoleTrade Union Officer
Country of ResidenceEngland
Correspondence Address70 Widmore Drive
Adeyfield
Hemel Hempstead
Hertfordshire
HP2 5ND
Director NameGrant Peter Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2000)
RoleChief Executive
Correspondence AddressManor Cottage
Urchfront
Devizes
Wiltshire
SN10 4RB
Director NameMark Collins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2000)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressLow Ground Fold
Howsham
York
YO6 7PH
Director NameJames Anthony John Beazley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 08 February 2006)
RoleCompany Director
Correspondence AddressAppleacre House
Church Lane, Cheveley
Newmarket
Suffolk
CB8 9DJ
Director NameSir John Kemp Barlow
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Brindley
Nantwich
Cheshire
CW5 8HX
Director NameDiane Arbuthnot
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration6 years (resigned 06 May 2005)
RoleCharity Executive
Correspondence AddressSaxon Gate
Upper Lambourn
Hungerford
Berkshire
RG17 8QH
Director NameMr William Arthur James Adams
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2006)
RoleTrade Association Executive
Correspondence Address4 Dunsmore Way
Midway
Swadlincote
Derbyshire
DE11 7LA
Director NameMr Philip Ian Thomas Potts
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2002)
RoleCompany Director
Correspondence Address3 Cavesson Court
Cambridge
Cambridgeshire
CB4 3TB
Director NameMr Christopher Charles Rea
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Baughton, Earls Croome
Worcester
Worcestershire
WR8 9DQ
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address151 Shaftesbury Avenue
London
WC2H 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£108,625

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (2 pages)
8 May 2008Annual return made up to 13/04/08 (6 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 May 2007Director resigned (1 page)
30 May 2007Annual return made up to 13/04/07 (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
16 May 2006Annual return made up to 13/04/06 (4 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
14 June 2005Full accounts made up to 31 December 2004 (11 pages)
1 June 2005Annual return made up to 13/04/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 December 2004Registered office changed on 09/12/04 from: 42 portman square london W1H 6EN (1 page)
22 July 2004Full accounts made up to 31 December 2003 (11 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Annual return made up to 13/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
16 September 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2003Annual return made up to 13/04/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
20 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Annual return made up to 13/04/02 (8 pages)
28 May 2002New director appointed (1 page)
28 May 2002Director resigned (1 page)
13 June 2001Full accounts made up to 31 December 2000 (12 pages)
11 May 2001Annual return made up to 13/04/01
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
9 November 2000Full accounts made up to 31 December 1999 (16 pages)
19 May 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
15 May 2000Annual return made up to 13/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (36 pages)