Company NameSporting & Racing (Southern) Limited
Company StatusDissolved
Company Number01337715
CategoryPrivate Limited Company
Incorporation Date7 November 1977(46 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(21 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Shevington Moor
Standish
Wigan
Lancashire
WN6 0SA
Secretary NameAndrew James Lindley
NationalityBritish
StatusClosed
Appointed12 May 2005(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
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(28 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
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(28 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NameCyril Charles Levan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Imperial Court Prince Albert Road
London
NW8 7PT
Director NamePeter James Russell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 February 1999)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address67 Mayfield Avenue
Orpington
Kent
BR6 0AH
Director NameAnthony John Seymour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 1995)
RoleCompany Director
Correspondence Address205 Upper Selsdon Road
Sanderstead
South Croydon
Surrey
CR2 0DY
Secretary NamePeter James Russell
NationalityBritish
StatusResigned
Appointed30 May 1992(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Mayfield Avenue
Orpington
Kent
BR6 0AH
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameMs Joanna Mary Gardner
NationalityBritish,Australian
StatusResigned
Appointed18 February 1999(21 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bulmer Mews
London
W11 3NZ
Secretary NameWilliam John Heaton
NationalityBritish
StatusResigned
Appointed07 January 2000(22 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 April 2000)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed25 April 2000(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleCompany Director
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Director NameNigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(26 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 January 2005)
RoleDirector Solicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE

Location

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

Financials

Year2014
Net Worth£156,343

Accounts

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

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (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)
13 June 2007Return made up to 30/05/07; no change of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 30/05/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
25 July 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Return made up to 30/05/04; full list of members (7 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
26 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (7 pages)
6 June 2002Return made up to 30/05/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
14 November 2001Secretary's particulars changed (1 page)
11 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Full accounts made up to 31 March 1999 (15 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Return made up to 30/05/00; full list of members (6 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
30 July 1999Return made up to 30/05/99; full list of members (6 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: acre house 11-15 william road london NW1 3ER (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (3 pages)
29 January 1999Return made up to 30/05/98; full list of members (6 pages)
19 November 1998Full accounts made up to 31 March 1998 (20 pages)
5 May 1998Registered office changed on 05/05/98 from: walkden house 10 melton street euston london NW1 2EJ (1 page)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
7 July 1997Return made up to 30/05/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (18 pages)
7 February 1996Full accounts made up to 31 March 1995 (18 pages)
6 October 1995Director resigned (2 pages)
12 July 1995Return made up to 30/05/95; no change of members (4 pages)
1 June 1990Full accounts made up to 31 March 1989 (12 pages)
1 June 1990Return made up to 30/05/90; full list of members (4 pages)
3 August 1984Accounts made up to 31 March 1982 (10 pages)
7 November 1977Incorporation (14 pages)