Company NamePeter Smith (Racing) Limited
Company StatusDissolved
Company Number00906637
CategoryPrivate Limited Company
Incorporation Date22 May 1967(56 years, 11 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMatthias Joseph John Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(32 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address19 The Old Church
Shevington Manor
Standish
Lancashire
WN6 0SA
Secretary NameAndrew James Lindley
NationalityBritish
StatusClosed
Appointed12 May 2005(38 years after company formation)
Appointment Duration6 years (closed 07 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(38 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 07 June 2011)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(38 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 07 June 2011)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NameDavid Edwards
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 December 1999)
RoleOffice Manager
Correspondence Address83 Brayshaw Road
East Ardsley
Wakefield
West Yorkshire
WF8 2JJ
Director NameMr Peter Smith
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngleby Cottage
Kearby
Wetherby
North Yorkshire
LS22 4BU
Secretary NameMr Peter Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngleby Cottage
Kearby
Wetherby
North Yorkshire
LS22 4BU
Director NameValerie Yvonne Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(32 years, 5 months after company formation)
Appointment Duration2 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressIngleby Cottage
Chapel Hill, Kearby
Wetherby
West Yorkshire
LS22 4BU
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(32 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(32 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Secretary NameWilliam John Heaton
NationalityBritish
StatusResigned
Appointed23 December 1999(32 years, 7 months after company formation)
Appointment Duration4 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed25 April 2000(32 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleCompany Director
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(36 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE

Location

Registered AddressDouglas House
Tote Park Chapel Lane
Wigan
Lancashire
WN3 4HS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Net Worth£776,651
Cash£947

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
22 October 2010Restoration by order of the court (5 pages)
22 October 2010Restoration by order of the court (5 pages)
30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
9 October 2007Application for striking-off (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 January 2007Accounts made up to 31 March 2006 (5 pages)
20 January 2007Return made up to 06/01/07; full list of members (7 pages)
20 January 2007Return made up to 06/01/07; full list of members (7 pages)
3 February 2006Return made up to 06/01/06; full list of members (7 pages)
3 February 2006Return made up to 06/01/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts made up to 31 March 2005 (5 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: 74 upper richmond road london SW15 2SU (1 page)
13 July 2005Registered office changed on 13/07/05 from: 74 upper richmond road london SW15 2SU (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
28 February 2005Amended full accounts made up to 31 March 2004 (7 pages)
28 February 2005Amended full accounts made up to 31 March 2004 (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
21 January 2005Return made up to 06/01/05; full list of members (7 pages)
21 January 2005Return made up to 06/01/05; full list of members (7 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Return made up to 06/01/04; full list of members (7 pages)
10 March 2004Return made up to 06/01/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2003Return made up to 06/01/03; full list of members (7 pages)
28 January 2003Return made up to 06/01/03; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
17 January 2002Return made up to 06/01/02; full list of members (6 pages)
17 January 2002Return made up to 06/01/02; full list of members (6 pages)
14 November 2001Secretary's particulars changed (1 page)
14 November 2001Secretary's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
29 January 2001Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
18 February 2000Particulars of contract relating to shares (3 pages)
18 February 2000Particulars of contract relating to shares (3 pages)
18 February 2000Ad 22/12/99--------- £ si [email protected] (2 pages)
18 February 2000Ad 22/12/99--------- £ si [email protected] (2 pages)
21 January 2000Return made up to 06/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2000Return made up to 06/01/00; full list of members (7 pages)
17 January 2000Director resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: 61A top moor side leeds LS11 9LH (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 61A top moor side leeds LS11 9LH (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000Director resigned (1 page)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
13 January 2000£ nc 500/2500 22/12/99 (1 page)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
13 January 2000£ nc 500/2500 22/12/99 (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 January 2000Full accounts made up to 31 May 1999 (17 pages)
10 January 2000Full accounts made up to 31 May 1999 (17 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
22 March 1999Full accounts made up to 31 May 1998 (16 pages)
22 March 1999Full accounts made up to 31 May 1998 (16 pages)
18 January 1999Return made up to 06/01/99; no change of members (4 pages)
18 January 1999Return made up to 06/01/99; no change of members (4 pages)
18 June 1998Return made up to 06/01/98; no change of members (4 pages)
18 June 1998Return made up to 06/01/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 May 1997 (15 pages)
30 March 1998Full accounts made up to 31 May 1997 (15 pages)
20 July 1997Return made up to 06/01/97; full list of members (6 pages)
20 July 1997Return made up to 06/01/97; full list of members (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (15 pages)
3 April 1996Full accounts made up to 31 May 1995 (15 pages)
13 March 1996Return made up to 06/01/96; no change of members (4 pages)
13 March 1996Return made up to 06/01/96; no change of members (4 pages)
10 May 1995Return made up to 06/01/95; no change of members (4 pages)
10 May 1995Return made up to 06/01/95; no change of members (4 pages)
14 March 1995Full accounts made up to 31 May 1994 (16 pages)
14 March 1995Full accounts made up to 31 May 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 May 1967Incorporation (14 pages)
22 May 1967Incorporation (14 pages)