Babworth Retford
Nottinghamshire
DN22 8ES
Director Name | Mr David Allan Thorpe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bobble Barn Farmhouse Little Rissington Gloucestershire GL54 2ND Wales |
Director Name | Mr Robert Bernard Waley-Cohen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Gilston Road London SW10 9SR |
Secretary Name | Mr Christopher Anthony Brand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Glenhurst Avenue London NW5 1PS |
Director Name | Mrs Rachel Dene Serena Hood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(1 year after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 May 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Clarehaven Stables 57 Bury Road Newmarket Suffolk CB8 7BY |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2011) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meiros Way Ashington Pulborough West Sussex RH20 3QB |
Director Name | Mr Simon Louis Bazalgette |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 May 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 131 Mortlake Road Richmond Surrey TW9 4AW |
Director Name | Mr Stephen Maurice Crown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Northaw Place, Coopers Lane Northaw Potters Bar Hertfordshire EN6 4NQ |
Director Name | Mrs Sarah Hordern |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Church Street, Great Shefford Hungerford Berkshire RG17 7DU |
Director Name | Mr Rodney Grant Street |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA |
Secretary Name | Stephen Edward Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Harford Drive Watford Hertfordshire WD17 3DQ |
Director Name | Mr Ronald Wallace Huggins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 December 2007) |
Role | Stud Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Selby's Farm Leigh Road Hildenborough Tonbridge Kent TN11 9AQ |
Registered Address | 75 High Holborn London WC1V 6LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2011 | Application to strike the company off the register (5 pages) |
31 January 2011 | Application to strike the company off the register (5 pages) |
22 March 2010 | Annual return made up to 22 February 2010 no member list (5 pages) |
22 March 2010 | Annual return made up to 22 February 2010 no member list (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
8 October 2009 | Change of name notice (2 pages) |
8 October 2009 | Company name changed racing enterprises LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Change of name notice (2 pages) |
8 October 2009 | Company name changed racing enterprises LIMITED\certificate issued on 08/10/09
|
17 August 2009 | Registered office changed on 17/08/2009 from 151 shaftesbury avenue london WC2H 8AL united kingdom (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 151 shaftesbury avenue london WC2H 8AL united kingdom (1 page) |
23 March 2009 | Annual return made up to 22/02/09 (4 pages) |
23 March 2009 | Annual return made up to 22/02/09 (4 pages) |
28 December 2008 | Accounts made up to 29 February 2008 (1 page) |
28 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
2 December 2008 | Director's change of particulars / anthony kelly / 03/11/2008 (1 page) |
2 December 2008 | Director's Change of Particulars / anthony kelly / 03/11/2008 / HouseName/Number was: , now: 3; Street was: merrimeet, now: meiros way; Area was: kerves lane, now: ashington; Post Town was: horsham, now: pulborough; Post Code was: RH13 6ET, now: RH20 2QB (1 page) |
9 October 2008 | Director appointed mr simon louis bazalgette (2 pages) |
9 October 2008 | Director appointed mr simon louis bazalgette (2 pages) |
9 October 2008 | Appointment Terminated Director sarah hordern (1 page) |
9 October 2008 | Appointment terminated director sarah hordern (1 page) |
5 August 2008 | Director appointed mr anthony brian kelly (1 page) |
5 August 2008 | Appointment Terminated Director rodney street (1 page) |
5 August 2008 | Director appointed mr anthony brian kelly (1 page) |
5 August 2008 | Appointment terminated director rodney street (1 page) |
25 March 2008 | Annual return made up to 22/02/08 (3 pages) |
25 March 2008 | Annual return made up to 22/02/08 (3 pages) |
25 March 2008 | Director appointed ronald wallace huggins (2 pages) |
25 March 2008 | Director appointed ronald wallace huggins (2 pages) |
25 March 2008 | Appointment terminated director ronald huggins (1 page) |
25 March 2008 | Appointment Terminated Director ronald huggins (1 page) |
21 March 2008 | Director appointed ms rachel dene serena hood (1 page) |
21 March 2008 | Director appointed ms rachel dene serena hood (1 page) |
20 March 2008 | Appointment Terminated Secretary stephen atkin (1 page) |
20 March 2008 | Appointment terminated secretary stephen atkin (1 page) |
19 March 2008 | Secretary appointed mr christopher anthony brand (1 page) |
19 March 2008 | Appointment Terminated Director stephen crown (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from winkfield road ascot berkshire SL5 7HX (1 page) |
19 March 2008 | Secretary appointed mr christopher anthony brand (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from winkfield road ascot berkshire SL5 7HX (1 page) |
19 March 2008 | Appointment terminated director stephen crown (1 page) |
22 February 2007 | Incorporation (27 pages) |
22 February 2007 | Incorporation (27 pages) |