Company NameManchester Racing Limited
Company StatusDissolved
Company Number03797772
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Alexander Chapman Ferguson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years, 6 months
RoleFootball Manager
Correspondence AddressFairfields, 10 Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Director NameCharles Patrick Gordon-Watson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years, 6 months
RoleSales Agent
Correspondence AddressGarden Flat
7 Redcliffe Square
London
SW10 9LA
Director NameSir Jonathan Roger Weatherby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressPreston Lodge
Withcote
Oakham
Leicestershire
LE15 8DP
Director NameMr Christopher Michael Batterham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(11 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Farm House
Hawridge Vale
Chesham
Buckinghamshire
HP5 2UG
Secretary NameMr Adrian Stewart McGlynn
NationalityBritish
StatusCurrent
Appointed25 May 2000(11 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillands Cottage
Park Road
Melchbourne
Bedfordshire
MK44 1BB
Director NameMr Gerard Taylor
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Whitfield Bottoms
Newhey
Rochdale
Lancashire
OL16 4LY
Director NameJacqui Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleHospitality Co-Ordinator
Correspondence AddressRosehill Cottage
Whitfield Bottoms, Milnrow
Rochdale
Lancashire
OL16 4LY
Secretary NameJacqui Taylor
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleHospitality Co-Ordinator
Correspondence AddressRosehill Cottage
Whitfield Bottoms, Milnrow
Rochdale
Lancashire
OL16 4LY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTomlinsons Saint Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£85,764
Cash£6,944
Current Liabilities£105,914

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 June 2003Dissolved (1 page)
18 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2002Registered office changed on 14/06/02 from: tomilinsons saint johns court 72 gartside street manchester M3 3EL (1 page)
6 June 2002Declaration of solvency (3 pages)
6 June 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 March 2001Registered office changed on 14/03/01 from: weatherbys group LTD sanders road wellingborough northamptonshire NN8 4BX (1 page)
26 September 2000New director appointed (3 pages)
25 September 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
3 December 1999Ad 26/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
29 June 1999Incorporation (20 pages)