Company NameFormula K Racing(Belfast) Limited
DirectorsGeoffrey Graham Liddle and Robert Armstrong
Company StatusDissolved
Company Number02758440
CategoryPrivate Limited Company
Incorporation Date23 October 1992(31 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameGeoffrey Graham Liddle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1992(6 days after company formation)
Appointment Duration31 years, 5 months
RoleEngineer
Correspondence Address39 Bryntirion Drive
Prestatyn
Denbighshire
LL19 9NT
Wales
Secretary NameJeremy Charles Salisbury
NationalityBritish
StatusCurrent
Appointed29 October 1992(6 days after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Correspondence AddressDalgoed Plot 12
Bryn Castell
Abergele
Clwyd
LL22 8QA
Wales
Director NameRobert Armstrong
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(2 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleManager
Correspondence Address3 Tyn Newedd Court
Llanasa
Prestatyn
Clwyd
Ch8
Director NameJeremy Charles Salisbury
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1994)
RoleChartered Accountant
Correspondence AddressDalgoed Plot 12
Bryn Castell
Abergele
Clwyd
LL22 8QA
Wales
Director NameMr Robert Andrew Salisbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPendinas Upper Denbigh Road
St Asaph
Denbighshire
LL17 0RW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 February 1998Completion of winding up (1 page)
12 October 1995Notice of order of court to wind up. (2 pages)
17 August 1995Registered office changed on 17/08/95 from: irish square upper denbigh road st.asaph clwyd LL17 0RL (1 page)
17 July 1995Accounts for a small company made up to 28 February 1994 (5 pages)