Company NameD And J Racing Ltd
DirectorsJanet Sylvia Broadhurst and Elaine Broadhurst
Company StatusLiquidation
Company Number05893277
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJanet Sylvia Broadhurst
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(2 days after company formation)
Appointment Duration17 years, 9 months
RoleAdministrator
Correspondence AddressManor Cottage
Hopton Wafer, Cleobury Mortimer
Kidderminster
Worcestershire
DY14 0NA
Director NameMrs Elaine Broadhurst
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(5 years, 8 months after company formation)
Appointment Duration12 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt. Johns Court St. Johns Road
Stourbridge
West Midlands
DY8 1EH
Secretary NameJameson Services Limited (Corporation)
StatusCurrent
Appointed03 August 2006(2 days after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressPhoenix House
Castle St, Tipton
Dudley
West Midlands
DY4 8HP
Director NameNominee Company Directors Limited (Corporation)
Date of BirthDecember 2003 (Born 20 years ago)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressSuite 14, First Floor
Old Anglo House, Mitton Street
Stourporton Severn
Worcestershire
DY13 9AQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressSuite 14, First Floor
Old Anglo House, Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth-£33,525
Cash£20,674
Current Liabilities£129,295

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due15 August 2016 (overdue)

Filing History

4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2012Statement of affairs with form 4.19 (5 pages)
23 July 2012Registered office address changed from Phoenix House Castle Street Tipton DY4 8HP on 23 July 2012 (2 pages)
18 May 2012Appointment of Elaine Broadhurst as a director (3 pages)
20 May 2011Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Annual return made up to 1 August 2009 (4 pages)
23 November 2009Annual return made up to 1 August 2009 (4 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 October 2008Return made up to 01/08/08; full list of members (3 pages)
22 August 2007Return made up to 01/08/07; full list of members (2 pages)
31 January 2007Particulars of mortgage/charge (7 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
1 August 2006Incorporation (9 pages)