About

Registered Number: 00836467
Date of Incorporation: 03/02/1965 (59 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2017 (6 years and 8 months ago)
Registered Address: PURNELLS, Treverva Farm Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL

 

Founded in 1965, Cornish Racing Services Ltd have registered office in Near Falmouth, Cornwall, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There are 5 directors listed as Pritchard, June Ann, Pritchard, June Ann, Orum, Frances Anne, Skirton, Brian Patrick, Skirton, Jonathan Nicholas for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, June Ann 05 March 2013 - 1
ORUM, Frances Anne 06 April 1998 05 April 2003 1
SKIRTON, Brian Patrick N/A 05 April 2012 1
SKIRTON, Jonathan Nicholas 01 November 2005 05 March 2013 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, June Ann 05 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 May 2017
4.68 - Liquidator's statement of receipts and payments 04 March 2016
AD01 - Change of registered office address 24 February 2015
RESOLUTIONS - N/A 20 February 2015
4.20 - N/A 20 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 24 February 2014
AA01 - Change of accounting reference date 07 November 2013
AA - Annual Accounts 24 July 2013
AA01 - Change of accounting reference date 24 July 2013
AP03 - Appointment of secretary 14 March 2013
AP01 - Appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 17 July 2012
RP04 - N/A 12 April 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 24 February 2009
353 - Register of members 24 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 01 February 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 23 January 2004
288b - Notice of resignation of directors or secretaries 23 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 February 2003
RESOLUTIONS - N/A 05 March 2002
MEM/ARTS - N/A 05 March 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 03 February 1999
AA - Annual Accounts 26 January 1999
287 - Change in situation or address of Registered Office 21 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 27 February 1997
287 - Change in situation or address of Registered Office 31 December 1996
AA - Annual Accounts 27 November 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 31 January 1996
363s - Annual Return 17 January 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 06 February 1994
MEM/ARTS - N/A 23 September 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 11 February 1992
AA - Annual Accounts 27 November 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
363a - Annual Return 09 February 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 20 March 1990
AA - Annual Accounts 01 March 1990
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.