Company NameTeesside Race School Ltd
Company StatusDissolved
Company Number04050633
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesCorsica Developments (UK) Ltd and Teesside Kartracing Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameBob Pope
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(11 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdside Farm
Burtree Gate
Darlington
County Durham
DL2 2XX
Secretary NameMr Daniel Bendette Gance
NationalityBritish
StatusClosed
Appointed01 August 2001(11 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St Marys Crescent
London
NW4 4LH
Director NameGianni De Simone
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleProposed Director
Correspondence AddressVia Campetto Macellari
Velletri
Rome
N80 00049
Foreign
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address50 St Marys Crescent
London
NW4 4LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,990
Cash£1,475
Current Liabilities£10,838

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 March 2019Compulsory strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 999
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 999
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 999
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 999
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Bob Pope on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Bob Pope on 26 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 July 2009Return made up to 26/07/09; full list of members (3 pages)
26 July 2009Return made up to 26/07/09; full list of members (3 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 September 2008Company name changed teesside kartracing LTD\certificate issued on 10/09/08 (2 pages)
9 September 2008Company name changed teesside kartracing LTD\certificate issued on 10/09/08 (2 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
26 September 2006Return made up to 27/07/06; full list of members (2 pages)
26 September 2006Return made up to 27/07/06; full list of members (2 pages)
23 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
23 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 27/07/05; full list of members (2 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Return made up to 27/07/05; full list of members (2 pages)
30 August 2005Secretary's particulars changed (1 page)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
13 April 2005Registered office changed on 13/04/05 from: 5 howard walk london N2 0HB (1 page)
13 April 2005Registered office changed on 13/04/05 from: 5 howard walk london N2 0HB (1 page)
17 September 2004Return made up to 27/07/04; full list of members (6 pages)
17 September 2004Return made up to 27/07/04; full list of members (6 pages)
16 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
16 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
9 August 2003Return made up to 27/07/03; full list of members (6 pages)
9 August 2003Return made up to 27/07/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 August 2002Return made up to 27/07/02; full list of members (6 pages)
4 August 2002Return made up to 27/07/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
12 March 2002Nc inc already adjusted 07/11/01 (1 page)
12 March 2002Nc inc already adjusted 07/11/01 (1 page)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002Ad 20/10/01--------- £ si 999@1=999 £ ic 999/1998 (2 pages)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002Ad 20/10/01--------- £ si 999@1=999 £ ic 999/1998 (2 pages)
19 November 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: 209A station lane hornchurch essex RM12 6LL (1 page)
8 May 2001Registered office changed on 08/05/01 from: 209A station lane hornchurch essex RM12 6LL (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
24 April 2001Company name changed corsica developments (uk) LTD\certificate issued on 24/04/01 (2 pages)
24 April 2001Company name changed corsica developments (uk) LTD\certificate issued on 24/04/01 (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
28 December 2000Registered office changed on 28/12/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2000Incorporation (14 pages)
10 August 2000Incorporation (14 pages)