Company NameKarting 2000 Limited
DirectorJames Patrick Rushe
Company StatusDissolved
Company Number03854349
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameWayne Wilson
NationalityBritish
StatusCurrent
Appointed08 October 1999(2 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressFlat 1
10 Lowfield Road
Stockport
Cheshire
SK2 6RW
Director NameMr James Patrick Rushe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address373 Warrington Road
Abram
Wigan
Lancashire
WN2 5XB
Director NameTracy Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleManager
Correspondence Address23 Arbor Drive
Manchester
Lancashire
M19 1FX
Secretary NameMufid Abdulla
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Gainsborough Drive
Cheadle
Cheshire
SK8 2DD

Location

Registered AddressDte House
Hollins Mount
Bury
Lancs
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£536,958
Gross Profit£479,739
Net Worth£53,244
Current Liabilities£146,578

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 September 2007Notice of move from Administration to Dissolution (11 pages)
13 September 2007Administrator's progress report (11 pages)
26 April 2007Administrator's progress report (8 pages)
20 March 2007Notice of extension of period of Administration (1 page)
24 October 2006Administrator's progress report (6 pages)
6 June 2006Result of meeting of creditors (4 pages)
16 May 2006Statement of administrator's proposal (24 pages)
6 April 2006Registered office changed on 06/04/06 from: 27 froxmer street, gorton, manchester, M18 8EF (1 page)
30 March 2006Appointment of an administrator (1 page)
7 December 2005Return made up to 06/10/05; full list of members (2 pages)
21 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
28 September 2004Return made up to 06/10/04; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
10 November 2003Return made up to 06/10/03; full list of members (6 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
1 July 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
20 January 2003Return made up to 06/10/02; full list of members (6 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
3 May 2002Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: 27 froxmer street, gorton, manchester, M18 8EF (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
6 November 2000Return made up to 06/10/00; full list of members (6 pages)
12 October 1999Secretary resigned (2 pages)
12 October 1999New secretary appointed (2 pages)
6 October 1999Incorporation (15 pages)