About

Registered Number: 04481258
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 11 Anchorage Lane, Northallerton, North Yorkshire, DL7 8DX

 

Based in North Yorkshire, Racecourse Properties Ltd was setup in 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are Wilson, Andrew, Wilson, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Andrew 14 July 2002 - 1
WILSON, Jane 14 July 2002 31 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 28 September 2016
AA - Annual Accounts 20 July 2016
CS01 - N/A 12 July 2016
AA01 - Change of accounting reference date 06 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
287 - Change in situation or address of Registered Office 29 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.