Company NameTT Race Rally Limited
DirectorTrevor Turner
Company StatusDissolved
Company Number02660382
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTrevor Turner
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(5 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address41 Comberford Road
Tamworth
Staffordshire
B79 8PE
Secretary NameMr Steven Richardson
NationalityBritish
StatusCurrent
Appointed31 August 2001(9 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceFrance
Correspondence AddressLe Petit Moulin
Huelgoat
Finistere
29690
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr David John Brown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 06 August 1997)
RoleChartered Accountant
Correspondence Address9 Deepdale
Wilnecote
Tamworth
Staffordshire
B77 4PD
Secretary NameTrevor Turner
NationalityBritish
StatusResigned
Appointed30 November 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address41 Comberford Road
Tamworth
Staffordshire
B79 8PE
Director NameMr Steven Mark Daley
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2001)
RolePaint Sprayer
Country of ResidenceEngland
Correspondence Address42 Chartwell
Riverside
Tamworth
Staffordshire
B79 7UG

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£139,271
Cash£10,692
Current Liabilities£88,183

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 August 2007Dissolved (1 page)
21 May 2007Notice of move from Administration to Dissolution (11 pages)
5 December 2006Administrator's progress report (10 pages)
1 December 2006Administrator's progress report (6 pages)
13 November 2006Notice of extension of period of Administration (1 page)
3 February 2006Result of meeting of creditors (22 pages)
18 January 2006Statement of administrator's proposal (20 pages)
1 December 2005Registered office changed on 01/12/05 from: ashton house ashton lane sale cheshire M33 6WT (1 page)
24 November 2005Appointment of an administrator (1 page)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 November 2004Return made up to 05/11/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 November 2003Return made up to 05/11/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 November 2002Amended accounts made up to 30 November 2001 (3 pages)
31 October 2002Return made up to 05/11/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
12 November 2001Return made up to 05/11/01; full list of members (6 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
16 May 2001Particulars of mortgage/charge (4 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (3 pages)
22 November 2000Return made up to 05/11/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 February 2000Return made up to 05/11/99; full list of members (6 pages)
18 May 1999Registered office changed on 18/05/99 from: 3/4 ladybank tamworth staffordshire B79 7NB (1 page)
18 May 1999Return made up to 05/11/98; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 30 November 1998 (10 pages)
15 September 1998Full accounts made up to 30 November 1997 (12 pages)
12 November 1997Return made up to 05/11/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
10 January 1997Return made up to 05/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/97
(4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
4 December 1995Return made up to 05/11/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)