Company NameThe Racing Trust Limited
Company StatusDissolved
Company Number05029424
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 2004(20 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew James Lindley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 20 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameLord David Lawrence Lipsey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 20 November 2007)
RolePeer Of The Realm
Correspondence AddressVillage Farm
Tregoyd
Brecon
Powys
LD3 0SR
Wales
Secretary NameAndrew James Lindley
NationalityBritish
StatusClosed
Appointed18 September 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 20 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameSalvador Giner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address15 Usborne Mews
London
SW8 1LR
Director NameMartin Edward Page
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleTrainee Solictor
Correspondence Address13 Nassington Road
London
NW3 2TX
Secretary NameSalvador Giner
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address15 Usborne Mews
London
SW8 1LR
Director NameJames Lindsay Carnac Buckland
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2006)
RoleSolicitor
Correspondence AddressAshurst
5 Appold Street
London
EC2A 2HA
Director NameJamie Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2006)
RoleTrainee Solicitor
Correspondence Address26a Northumberland Road
Barnet
Hertfordshire
EN5 1ED
Secretary NameJames Lindsay Carnac Buckland
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2006)
RoleSolicitor
Correspondence AddressAshurst
5 Appold Street
London
EC2A 2HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDouglas House
Tote Park
Wigan
Lancashire
WN3 4HS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
8 May 2007Annual return made up to 22/04/07 (4 pages)
16 October 2006Director resigned (1 page)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
10 May 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 April 2006Annual return made up to 22/04/06 (4 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Annual return made up to 22/04/05 (4 pages)
29 July 2004Director's particulars changed (1 page)
19 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New director appointed (2 pages)
29 January 2004Incorporation (19 pages)