Company NameTony Bullimore Offshore Racing Limited
DirectorAnthony Maurice Frederick Bullimore
Company StatusDissolved
Company Number03789385
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameAnthony Maurice Frederick Bullimore
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleProfessional Yachtsman
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Road
Redland
Bristol
Avon
BS6 7JG
Secretary NameLalel Bullimore
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Belvedere Road
Bristol
Avon
BS6 7JG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 April 2005Dissolved (1 page)
27 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
28 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 January 2003Appointment of a voluntary liquidator (1 page)
28 January 2003Statement of affairs (8 pages)
13 December 2002Registered office changed on 13/12/02 from: 8 belvedere road bristol avon BS6 7JG (2 pages)
27 November 2001Return made up to 14/06/01; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 January 2001Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 55 drury lane london WC2B 5SQ (1 page)
14 June 1999Incorporation (15 pages)