Company NameRace Marketing Limited
Company StatusDissolved
Company Number05874572
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameDott Antonbarbaro Pascarella
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Martin Luther King 17
Ripalta Arpina
Cr 26010
Italy
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed12 July 2013(7 years after company formation)
Appointment Duration2 years, 7 months (closed 23 February 2016)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressRace Marketing Limited
Minshull House
67 Wellington Road North
Stockport, Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

100 at £1Antonbarbaro Pascarella
100.00%
Ordinary

Financials

Year2014
Turnover£237
Gross Profit£237
Net Worth-£139
Cash£253
Current Liabilities£392

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
16 May 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
19 June 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
19 June 2014Total exemption full accounts made up to 31 July 2012 (3 pages)
19 June 2014Total exemption full accounts made up to 31 July 2012 (3 pages)
11 June 2014Compulsory strike-off action has been suspended (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 December 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages)
5 December 2013Appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages)
5 December 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
7 November 2013Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
7 November 2013Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Amended accounts made up to 31 July 2011 (1 page)
28 February 2013Amended accounts made up to 31 July 2011 (1 page)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
19 June 2012Total exemption full accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
23 July 2010Director's details changed for Dott Antonbarbaro Pascarella on 1 January 2010 (2 pages)
23 July 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
23 July 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Dott Antonbarbaro Pascarella on 1 January 2010 (2 pages)
23 July 2010Director's details changed for Dott Antonbarbaro Pascarella on 1 January 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (4 pages)
4 June 2009Total exemption full accounts made up to 31 July 2007 (4 pages)
4 June 2009Total exemption full accounts made up to 31 July 2007 (4 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (4 pages)
1 August 2008Return made up to 12/07/08; full list of members (3 pages)
1 August 2008Return made up to 12/07/08; full list of members (3 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Director resigned (1 page)
19 July 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006Incorporation (18 pages)
12 July 2006Incorporation (18 pages)