DASHRACE LIMITED

Register to unlock more data on OkredoRegister

DASHRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02288800

Incorporation date

22/08/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire NN4 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1988)
dot icon21/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Termination of appointment of Mark Derrick Beacham as a secretary on 2012-02-03
dot icon02/02/2012
Termination of appointment of Julia Reynolds as a director on 2012-02-03
dot icon02/02/2012
Termination of appointment of Dominic Joseph Lavelle as a director on 2012-02-03
dot icon02/02/2012
Termination of appointment of Mark Derrick Beacham as a director on 2012-02-03
dot icon15/12/2011
Termination of appointment of Marcello Lombardo as a director on 2011-12-16
dot icon21/11/2011
Appointment of Dominic Joseph Lavelle as a director on 2011-11-21
dot icon21/08/2011
Accounts for a dormant company made up to 2011-02-26
dot icon01/08/2011
Appointment of Ms Julia Reynolds as a director
dot icon14/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Richard Hitt as a director
dot icon16/05/2011
Appointment of Mr Mark Derrick Beacham as a director
dot icon28/06/2010
Accounts for a dormant company made up to 2010-02-27
dot icon15/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon22/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/10/2009
Statement of company's objects
dot icon12/10/2009
Secretary's details changed for Mr Mark Derrick Beacham on 2009-10-01
dot icon11/10/2009
Director's details changed for Mr Marcello Lombardo on 2009-10-01
dot icon11/10/2009
Director's details changed for Mr Richard John Hitt on 2009-10-01
dot icon04/10/2009
Resolutions
dot icon09/09/2009
Accounts made up to 2009-02-28
dot icon21/06/2009
Return made up to 15/06/09; full list of members
dot icon03/03/2009
Appointment Terminated Director desmond malone
dot icon03/03/2009
Director appointed mr marcello lombardo
dot icon18/12/2008
Secretary appointed mr mark derrick beacham
dot icon18/12/2008
Appointment Terminated Secretary paul pillay
dot icon12/08/2008
Accounts made up to 2008-03-01
dot icon07/08/2008
Registered office changed on 08/08/2008 from blacks leisure group PLC unit 8 mansard close northampton NN5 5DL
dot icon26/06/2008
Return made up to 15/06/08; full list of members
dot icon12/06/2008
Director appointed mr richard john hitt
dot icon08/06/2008
Appointment Terminated Director keith fleming
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Secretary resigned
dot icon16/09/2007
Director's particulars changed
dot icon13/09/2007
Return made up to 15/06/07; full list of members
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon19/08/2007
Accounts made up to 2007-03-03
dot icon01/10/2006
Accounts made up to 2006-02-28
dot icon24/07/2006
Return made up to 15/06/06; full list of members
dot icon23/07/2006
New director appointed
dot icon23/07/2006
Director resigned
dot icon21/07/2005
Accounts made up to 2005-02-28
dot icon26/06/2005
Return made up to 15/06/05; full list of members
dot icon16/03/2005
New director appointed
dot icon13/03/2005
Director resigned
dot icon03/01/2005
Accounts made up to 2004-02-29
dot icon07/07/2004
Return made up to 15/06/04; full list of members
dot icon07/07/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon28/12/2003
Accounts made up to 2003-02-28
dot icon31/07/2003
Return made up to 15/06/03; full list of members
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Location of register of members address changed
dot icon01/09/2002
Full accounts made up to 2002-02-28
dot icon11/08/2002
New secretary appointed
dot icon04/08/2002
Registered office changed on 05/08/02 from: blacks leisure group mansard close westgate northampton NN5 5DL
dot icon04/08/2002
Return made up to 15/06/02; full list of members
dot icon04/08/2002
Secretary resigned
dot icon04/08/2002
Registered office changed on 05/08/02
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon20/12/2001
Full accounts made up to 2001-02-28
dot icon09/12/2001
Secretary resigned
dot icon09/12/2001
New secretary appointed
dot icon15/07/2001
Return made up to 15/06/01; full list of members
dot icon26/12/2000
Full accounts made up to 2000-02-29
dot icon28/09/2000
Return made up to 15/06/00; full list of members
dot icon28/09/2000
Secretary resigned
dot icon24/07/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Director resigned
dot icon19/03/2000
New secretary appointed
dot icon19/03/2000
Secretary resigned
dot icon14/12/1999
Full accounts made up to 1999-02-28
dot icon13/12/1999
Particulars of mortgage/charge
dot icon14/09/1999
New secretary appointed
dot icon01/07/1999
Return made up to 15/06/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-02-28
dot icon21/03/1999
New director appointed
dot icon21/03/1999
Director resigned
dot icon02/07/1998
Return made up to 15/06/98; no change of members
dot icon04/01/1998
Full accounts made up to 1997-02-28
dot icon10/09/1997
Declaration of satisfaction of mortgage/charge
dot icon10/09/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Return made up to 15/06/97; no change of members
dot icon15/07/1997
Director's particulars changed
dot icon15/04/1997
Director resigned
dot icon23/01/1997
Full accounts made up to 1996-02-29
dot icon30/10/1996
New director appointed
dot icon07/08/1996
Particulars of mortgage/charge
dot icon01/07/1996
Return made up to 15/06/96; full list of members
dot icon25/06/1996
New secretary appointed
dot icon12/03/1996
Secretary resigned;director resigned
dot icon12/03/1996
New secretary appointed
dot icon28/12/1995
Full accounts made up to 1995-02-28
dot icon22/09/1995
Declaration of satisfaction of mortgage/charge
dot icon22/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/07/1995
Return made up to 15/06/95; no change of members
dot icon20/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-02-26
dot icon19/07/1994
New director appointed
dot icon26/06/1994
Return made up to 15/06/94; full list of members
dot icon26/06/1994
Location of register of members address changed
dot icon26/06/1994
Director's particulars changed
dot icon07/03/1994
Particulars of mortgage/charge
dot icon09/12/1993
Full accounts made up to 1993-02-27
dot icon25/08/1993
Registered office changed on 26/08/93 from: lanmor house 370/386 high road wembley middlesex
dot icon19/08/1993
Ad 11/08/93--------- £ si 750000@1=750000 £ ic 500000/1250000
dot icon19/08/1993
Nc inc already adjusted 11/08/93
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Resolutions
dot icon17/08/1993
New director appointed
dot icon20/06/1993
Return made up to 15/06/93; no change of members
dot icon20/06/1993
Secretary's particulars changed
dot icon13/12/1992
Director resigned
dot icon06/10/1992
Full accounts made up to 1992-02-29
dot icon29/06/1992
Return made up to 15/06/92; no change of members
dot icon01/06/1992
Particulars of mortgage/charge
dot icon20/03/1992
Declaration of satisfaction of mortgage/charge
dot icon07/01/1992
Particulars of mortgage/charge
dot icon27/08/1991
Full accounts made up to 1991-03-02
dot icon02/07/1991
Return made up to 15/06/91; full list of members
dot icon02/06/1991
Ad 14/05/91--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon02/06/1991
Resolutions
dot icon27/05/1991
Declaration of satisfaction of mortgage/charge
dot icon13/05/1991
Particulars of mortgage/charge
dot icon09/12/1990
Full accounts made up to 1990-03-03
dot icon13/11/1990
Ad 01/11/90--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon05/09/1990
Return made up to 13/08/90; full list of members
dot icon08/08/1990
Ad 30/07/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon08/08/1990
Nc inc already adjusted 30/07/90
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon27/03/1990
New director appointed
dot icon06/02/1990
Full accounts made up to 1989-02-25
dot icon06/02/1990
Return made up to 04/07/89; full list of members
dot icon12/12/1989
Particulars of mortgage/charge
dot icon12/12/1989
Particulars of mortgage/charge
dot icon21/02/1989
Director resigned;new director appointed
dot icon30/10/1988
Accounting reference date notified as 28/02
dot icon09/10/1988
Resolutions
dot icon05/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1988
Registered office changed on 12/09/88 from: classic house 174-180 old street london EC1V 9BP
dot icon22/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/02/2011
dot iconLast change occurred
25/02/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/02/2011
dot iconNext account date
25/02/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Keith
Director
04/05/2006 - 06/06/2008
101
Reynolds, Julia
Director
01/08/2011 - 03/02/2012
49
Malone, Desmond Philip
Director
04/06/2007 - 27/02/2009
37
Hartley, Peter Christopher
Director
29/02/2004 - 20/06/2006
57
Hall, Andrew James
Director
01/03/1999 - 29/02/2004
143

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DASHRACE LIMITED

DASHRACE LIMITED is an(a) Dissolved company incorporated on 22/08/1988 with the registered office located at 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire NN4 9BB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DASHRACE LIMITED?

toggle

DASHRACE LIMITED is currently Dissolved. It was registered on 22/08/1988 and dissolved on 21/01/2013.

Where is DASHRACE LIMITED located?

toggle

DASHRACE LIMITED is registered at 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire NN4 9BB.

What is the latest filing for DASHRACE LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved via compulsory strike-off.