PETER SMITH (RACING) LIMITED

Register to unlock more data on OkredoRegister

PETER SMITH (RACING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00906637

Incorporation date

22/05/1967

Size

Dormant

Contacts

Registered address

Registered address

Douglas House, Tote Park Chapel Lane, Wigan, Lancashire WN3 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1967)
dot icon07/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2011
First Gazette notice for voluntary strike-off
dot icon11/02/2011
Application to strike the company off the register
dot icon22/10/2010
Restoration by order of the court
dot icon30/04/2008
Final Gazette dissolved via voluntary strike-off
dot icon20/11/2007
First Gazette notice for voluntary strike-off
dot icon09/10/2007
Application for striking-off
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Secretary's particulars changed
dot icon06/09/2007
Director's particulars changed
dot icon30/01/2007
Accounts made up to 2006-03-31
dot icon20/01/2007
Return made up to 06/01/07; full list of members
dot icon03/02/2006
Return made up to 06/01/06; full list of members
dot icon02/02/2006
Accounts made up to 2005-03-31
dot icon19/01/2006
Director resigned
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon13/07/2005
Registered office changed on 13/07/05 from: 74 upper richmond road london SW15 2SU
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon28/02/2005
Amended full accounts made up to 2004-03-31
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon21/01/2005
Return made up to 06/01/05; full list of members
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Return made up to 06/01/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon28/01/2003
Return made up to 06/01/03; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 06/01/02; full list of members
dot icon14/11/2001
Secretary's particulars changed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon15/01/2001
Return made up to 06/01/01; full list of members
dot icon01/06/2000
Director's particulars changed
dot icon26/05/2000
Secretary resigned
dot icon26/05/2000
New secretary appointed
dot icon18/02/2000
Particulars of contract relating to shares
dot icon18/02/2000
Ad 22/12/99--------- £ si [email protected]
dot icon21/01/2000
Return made up to 06/01/00; full list of members
dot icon21/01/2000
Location of register of members address changed
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Registered office changed on 17/01/00 from: 61A top moor side leeds LS11 9LH
dot icon17/01/2000
Secretary resigned;director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
£ nc 500/2500 22/12/99
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/01/2000
Full accounts made up to 1999-05-31
dot icon05/11/1999
New director appointed
dot icon22/03/1999
Full accounts made up to 1998-05-31
dot icon18/01/1999
Return made up to 06/01/99; no change of members
dot icon18/06/1998
Return made up to 06/01/98; no change of members
dot icon30/03/1998
Full accounts made up to 1997-05-31
dot icon20/07/1997
Return made up to 06/01/97; full list of members
dot icon25/03/1997
Full accounts made up to 1996-05-31
dot icon03/04/1996
Full accounts made up to 1995-05-31
dot icon13/03/1996
Return made up to 06/01/96; no change of members
dot icon10/05/1995
Return made up to 06/01/95; no change of members
dot icon14/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Return made up to 06/01/94; full list of members
dot icon13/05/1994
Location of register of members address changed
dot icon13/05/1994
Registered office changed on 13/05/94
dot icon15/12/1993
Full accounts made up to 1993-05-31
dot icon19/02/1993
Return made up to 06/01/93; no change of members
dot icon19/02/1993
Director's particulars changed
dot icon10/01/1993
Full accounts made up to 1992-05-31
dot icon06/04/1992
Return made up to 31/12/91; no change of members
dot icon05/03/1992
Full accounts made up to 1991-05-31
dot icon01/07/1991
Full accounts made up to 1990-05-31
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon18/08/1990
Declaration of satisfaction of mortgage/charge
dot icon22/02/1990
Full accounts made up to 1989-05-31
dot icon22/02/1990
Return made up to 06/01/90; full list of members
dot icon26/01/1990
Full group accounts made up to 1988-05-31
dot icon27/09/1989
Full group accounts made up to 1987-05-31
dot icon31/05/1989
Accounts for a medium company made up to 1986-05-31
dot icon03/03/1989
Return made up to 31/12/88; full list of members
dot icon15/03/1988
Return made up to 04/01/88; full list of members
dot icon22/01/1988
Declaration of satisfaction of mortgage/charge
dot icon06/04/1987
Declaration of satisfaction of mortgage/charge
dot icon06/04/1987
Declaration of satisfaction of mortgage/charge
dot icon16/12/1986
Return made up to 05/11/86; full list of members
dot icon20/11/1986
Full accounts made up to 1985-05-31
dot icon22/05/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2006
dot iconLast change occurred
31/03/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2006
dot iconNext account date
31/03/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Trevor Kenneth
Director
01/01/2006 - Present
39
Thompson, Carol
Director
01/01/2006 - Present
42
Phillips, Thomas John
Director
23/12/1999 - 01/01/2005
13
Scanlon, Matthias Joseph John
Director
23/12/1999 - Present
3
Smith, Valerie Yvonne
Director
20/10/1999 - 23/12/1999
-

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 PETER SMITH (RACING) LIMITED

PETER SMITH (RACING) LIMITED is an(a) Dissolved company incorporated on 22/05/1967 with the registered office located at Douglas House, Tote Park Chapel Lane, Wigan, Lancashire WN3 4HS. There are currently 4 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 PETER SMITH (RACING) LIMITED?

toggle

PETER SMITH (RACING) LIMITED is currently Dissolved. It was registered on 22/05/1967 and dissolved on 07/06/2011.

Where is PETER SMITH (RACING) LIMITED located?

toggle

PETER SMITH (RACING) LIMITED is registered at Douglas House, Tote Park Chapel Lane, Wigan, Lancashire WN3 4HS.

What does PETER SMITH (RACING) LIMITED do?

toggle

PETER SMITH (RACING) LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for PETER SMITH (RACING) LIMITED?

toggle

The latest filing was on 07/06/2011: Final Gazette dissolved via voluntary strike-off.