DYMAG RACING U.K. LIMITED

Register to unlock more data on OkredoRegister

DYMAG RACING U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02478707

Incorporation date

07/03/1990

Size

-

Contacts

Registered address

Registered address

MILSTED LANGDON LLP, One Redcliff Street, Bristol, Avon BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1990)
dot icon16/03/2011
Final Gazette dissolved following liquidation
dot icon16/12/2010
Liquidators' statement of receipts and payments to 2010-11-29
dot icon16/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/01/2010
Result of meeting of creditors
dot icon01/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2009
Statement of affairs with form 2.15B/2.14B
dot icon10/12/2009
Statement of administrator's proposal
dot icon27/10/2009
Registered office address changed from Unit 2 Bumpers Farm Industrial. Estate. Chippenham Wilts SN14 6LH on 2009-10-28
dot icon22/10/2009
Appointment of an administrator
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2009
Appointment Terminated Director christopher shelley
dot icon23/06/2009
Director appointed christopher john martin shelley
dot icon23/06/2009
Director appointed yoshiyaki takei
dot icon21/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 08/03/09; full list of members
dot icon16/03/2009
Secretary's Change of Particulars / paul rawlings / 24/11/2006 / HouseName/Number was: , now: 8; Street was: 8 audley avenue, now: audley avenue; Area was: lower weston, now: ; Post Town was: bath, now: lower weston; Region was: avon, now: bath
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/03/2008
Return made up to 08/03/08; full list of members
dot icon24/03/2008
Secretary's Change of Particulars / paul rawlings / 24/11/2006 / HouseName/Number was: , now: 8; Street was: 8 audley avenue, now: audley avenue; Area was: lower weston, now: ; Post Town was: bath, now: lower weston; Region was: avon, now: bath
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon18/03/2007
Return made up to 08/03/07; full list of members
dot icon18/03/2007
Secretary's particulars changed
dot icon05/02/2007
Accounts for a small company made up to 2005-12-31
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Secretary resigned;director resigned
dot icon24/07/2006
Return made up to 08/03/06; full list of members
dot icon24/07/2006
Director's particulars changed
dot icon05/02/2006
Accounts for a small company made up to 2004-12-31
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/10/2005
Return made up to 08/03/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon28/01/2005
Accounts for a small company made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon12/03/2004
Director's particulars changed
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon26/03/2003
Return made up to 08/03/03; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 08/03/02; full list of members
dot icon09/04/2002
Director's particulars changed
dot icon24/02/2002
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon22/04/2001
Return made up to 08/03/01; full list of members
dot icon22/04/2001
Secretary's particulars changed
dot icon18/12/2000
Certificate of reduction of issued capital
dot icon18/12/2000
Rereg as pri, reduce iss capital, alter mem & arts
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon15/11/2000
Ad 13/11/00--------- £ si 240514@1=240514 £ ic 545010/785524
dot icon15/11/2000
Resolutions
dot icon05/11/2000
Director's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Director's particulars changed
dot icon12/04/2000
Return made up to 08/03/00; full list of members
dot icon17/11/1999
Declaration of satisfaction of mortgage/charge
dot icon17/11/1999
Declaration of satisfaction of mortgage/charge
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon11/04/1999
Return made up to 08/03/99; full list of members
dot icon11/04/1999
Secretary's particulars changed
dot icon24/02/1999
Secretary's particulars changed;director's particulars changed
dot icon17/01/1999
Particulars of mortgage/charge
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Return made up to 08/03/98; no change of members
dot icon20/04/1998
Director's particulars changed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
Director's particulars changed
dot icon08/05/1997
Return made up to 08/03/97; no change of members
dot icon08/05/1997
Secretary's particulars changed;director's particulars changed
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon31/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon08/06/1996
Return made up to 08/03/96; full list of members
dot icon08/06/1996
New director appointed
dot icon08/06/1996
New director appointed
dot icon08/06/1996
New secretary appointed
dot icon08/06/1996
Secretary resigned
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon17/05/1995
Return made up to 08/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Ad 31/08/94--------- £ si 200000@1=200000 £ ic 345010/545010
dot icon14/09/1994
Nc inc already adjusted 31/08/94
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
£ nc 1000/600000 08/12/92
dot icon27/06/1994
Accounting reference date extended from 30/06 to 31/12
dot icon06/06/1994
Return made up to 08/03/94; full list of members
dot icon06/06/1994
Director's particulars changed
dot icon11/05/1994
Director resigned
dot icon02/05/1994
Accounts for a small company made up to 1993-06-30
dot icon20/02/1994
Director resigned;new director appointed
dot icon17/05/1993
Secretary resigned;new secretary appointed
dot icon17/05/1993
Return made up to 08/03/93; no change of members
dot icon22/03/1993
Full accounts made up to 1992-06-30
dot icon25/11/1992
Secretary resigned
dot icon12/08/1992
Secretary's particulars changed
dot icon06/05/1992
Full accounts made up to 1991-06-30
dot icon30/04/1992
Particulars of mortgage/charge
dot icon26/03/1992
Return made up to 08/03/92; change of members
dot icon28/07/1991
Return made up to 08/03/91; full list of members
dot icon23/04/1991
Secretary's particulars changed
dot icon23/04/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon14/01/1991
Registered office changed on 15/01/91 from: bumpers farm industrial estate chippenham wiltshire SN14 6LH
dot icon01/10/1990
Particulars of mortgage/charge
dot icon27/08/1990
Certificate of change of name
dot icon22/08/1990
Ad 07/08/90--------- £ si 8@1=8 £ ic 2/10
dot icon22/08/1990
Registered office changed on 23/08/90 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL
dot icon22/08/1990
Director resigned;new director appointed
dot icon22/08/1990
Secretary resigned;new secretary appointed
dot icon22/08/1990
Resolutions
dot icon22/08/1990
Accounting reference date notified as 31/03
dot icon07/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelley, Christopher
Director
22/06/2009 - 07/07/2009
27
Shelley, Christopher John
Director
10/12/1993 - 10/12/1993
1
Goswell, Andrew Patrick
Director
05/10/1995 - Present
2
Sovran, Joseph Luciano
Director
05/10/1995 - 24/11/2006
-
Takei, Yoshiyaki
Director
22/06/2009 - Present
-

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 DYMAG RACING U.K. LIMITED

DYMAG RACING U.K. LIMITED is an(a) Dissolved company incorporated on 07/03/1990 with the registered office located at MILSTED LANGDON LLP, One Redcliff Street, Bristol, Avon BS1 6NP. There are currently 3 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 DYMAG RACING U.K. LIMITED?

toggle

DYMAG RACING U.K. LIMITED is currently Dissolved. It was registered on 07/03/1990 and dissolved on 16/03/2011.

Where is DYMAG RACING U.K. LIMITED located?

toggle

DYMAG RACING U.K. LIMITED is registered at MILSTED LANGDON LLP, One Redcliff Street, Bristol, Avon BS1 6NP.

What does DYMAG RACING U.K. LIMITED do?

toggle

DYMAG RACING U.K. LIMITED operates in the Manufacture of parts and accessories for motor vehicles and their engines (34.30 - SIC 2003) sector.

What is the latest filing for DYMAG RACING U.K. LIMITED?

toggle

The latest filing was on 16/03/2011: Final Gazette dissolved following liquidation.