RACE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

RACE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02452739

Incorporation date

14/12/1989

Size

-

Contacts

Registered address

Registered address

Wittas House Two Rivers, Station Lane, Witney, Oxfordshire OX28 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1989)
dot icon22/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2009
First Gazette notice for voluntary strike-off
dot icon26/11/2009
Application to strike the company off the register
dot icon18/11/2009
Director's details changed for Mrs Susan Leilah Finlator on 2009-11-03
dot icon18/11/2009
Director's details changed for Ian Francis Finlator on 2009-11-03
dot icon17/11/2009
Registered office address changed from The Old Rectory Mill Lane, Tempsford Sandy Bedfordshire SG19 2AT on 2009-11-18
dot icon27/09/2009
Miscellaneous
dot icon27/09/2009
Solvency Statement dated 11/09/09
dot icon27/09/2009
Resolutions
dot icon15/09/2009
S-div
dot icon12/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon22/12/2008
Return made up to 11/12/08; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon07/09/2008
Appointment Terminated Director stuart finlator
dot icon10/12/2007
Return made up to 11/12/07; full list of members
dot icon05/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon18/12/2005
Return made up to 11/12/05; full list of members
dot icon18/12/2005
Director's particulars changed
dot icon18/12/2005
Director's particulars changed
dot icon20/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon19/12/2004
Return made up to 11/12/04; full list of members
dot icon24/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon17/12/2003
Return made up to 11/12/03; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon28/07/2003
Director resigned
dot icon02/01/2003
Return made up to 11/12/02; full list of members
dot icon27/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon26/12/2001
Return made up to 11/12/01; full list of members
dot icon27/11/2001
Registered office changed on 28/11/01 from: 358 silbury boulevard central milton keynes MK9 2AF
dot icon31/10/2001
Full accounts made up to 2001-01-31
dot icon03/01/2001
Return made up to 11/12/00; full list of members
dot icon13/12/2000
Certificate of change of name
dot icon20/07/2000
Full accounts made up to 2000-01-31
dot icon15/12/1999
Return made up to 11/12/99; full list of members
dot icon25/10/1999
Full accounts made up to 1999-01-31
dot icon29/12/1998
Return made up to 11/12/98; full list of members
dot icon11/10/1998
Full accounts made up to 1998-01-31
dot icon21/12/1997
Return made up to 11/12/97; no change of members
dot icon16/11/1997
New director appointed
dot icon05/10/1997
Full accounts made up to 1997-01-31
dot icon06/01/1997
Return made up to 15/12/96; no change of members
dot icon21/10/1996
Full accounts made up to 1996-01-31
dot icon28/12/1995
Return made up to 15/12/95; full list of members
dot icon30/07/1995
Full accounts made up to 1995-01-31
dot icon19/12/1994
Return made up to 15/12/94; no change of members
dot icon28/09/1994
Full accounts made up to 1994-01-31
dot icon30/05/1994
Director resigned
dot icon09/01/1994
Return made up to 15/12/93; no change of members
dot icon04/10/1993
Full accounts made up to 1993-01-31
dot icon20/12/1992
Return made up to 15/12/92; full list of members
dot icon04/10/1992
New director appointed
dot icon01/10/1992
Accounting reference date extended from 31/12 to 31/01
dot icon01/10/1992
Ad 28/08/92--------- £ si [email protected]=1500 £ ic 60250/61750
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon09/02/1992
New director appointed
dot icon09/02/1992
Ad 06/01/92--------- £ si [email protected]=250 £ ic 60000/60250
dot icon09/02/1992
Ad 31/12/91--------- £ si [email protected]=59998 £ ic 2/60000
dot icon09/02/1992
£ nc 1000/100000 31/12/91
dot icon22/01/1992
New director appointed
dot icon22/12/1991
Return made up to 15/12/91; no change of members
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon05/11/1991
Director resigned
dot icon05/11/1991
Registered office changed on 06/11/91 from: 50 stratton street london W1X 5FL
dot icon07/10/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon24/02/1991
Return made up to 14/01/91; full list of members
dot icon07/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/04/1990
Certificate of change of name
dot icon08/02/1990
Registered office changed on 09/02/90 from: 2 baches street london N1 6UB
dot icon08/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finlator, Stuart William
Director
10/11/1997 - 07/08/2008
3
Butterworth, John Blackstock, The Lord
Director
06/01/1992 - 19/06/2003
-
Finlator, Susan Leilah
Director
06/01/1992 - Present
-
Fox, Nicholas John Stafford Penn
Director
28/08/1992 - 06/04/1994
-

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 RACE CONTRACTS LIMITED

RACE CONTRACTS LIMITED is an(a) Dissolved company incorporated on 14/12/1989 with the registered office located at Wittas House Two Rivers, Station Lane, Witney, Oxfordshire OX28 4BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RACE CONTRACTS LIMITED?

toggle

RACE CONTRACTS LIMITED is currently Dissolved. It was registered on 14/12/1989 and dissolved on 22/03/2010.

Where is RACE CONTRACTS LIMITED located?

toggle

RACE CONTRACTS LIMITED is registered at Wittas House Two Rivers, Station Lane, Witney, Oxfordshire OX28 4BH.

What does RACE CONTRACTS LIMITED do?

toggle

RACE CONTRACTS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for RACE CONTRACTS LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via voluntary strike-off.