About

Registered Number: 04609039
Date of Incorporation: 05/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 52 Trims Cottage, Newtown, Tisbury, Wiltshire, SP3 6NY

 

Having been setup in 2002, Blencowe Racing Ltd have registered office in Wiltshire, it's status at Companies House is "Dissolved". The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNANT, Amanda 24 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BLENCOWE, Hilary Florence 05 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 30 September 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
363a - Annual Return 17 February 2009
353 - Register of members 16 February 2009
395 - Particulars of a mortgage or charge 23 October 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 15 December 2003
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
Lease 21 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.