About

Registered Number: 04284136
Date of Incorporation: 10/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: Medina House, 2 Station Avenue, Bridlington, YO16 4LZ

 

Having been setup in 2001, Racecraft 2000 Ltd has its registered office in Bridlington, it's status is listed as "Dissolved". There are 4 directors listed as Race, Nigel Geoffrey, Race, Nigel Geoffrey, Race, George Geoffrey, Race, Elizabeth Annice for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RACE, Nigel Geoffrey 10 September 2001 - 1
RACE, Elizabeth Annice 10 September 2001 12 September 2003 1
Secretary Name Appointed Resigned Total Appointments
RACE, Nigel Geoffrey 04 October 2011 - 1
RACE, George Geoffrey 12 September 2003 04 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
CS01 - N/A 03 November 2016
DS02 - Withdrawal of striking off application by a company 03 November 2016
DS01 - Striking off application by a company 27 October 2016
AA - Annual Accounts 26 April 2016
AA01 - Change of accounting reference date 26 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 01 November 2011
AP03 - Appointment of secretary 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 23 January 2004
288b - Notice of resignation of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 10 September 2002
395 - Particulars of a mortgage or charge 07 February 2002
225 - Change of Accounting Reference Date 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.