Company NameBluegrass Racing Ltd
Company StatusDissolved
Company Number06898183
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameMr Douglas James Thomas
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 17 November 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address82 King Street
King Street
Manchester
M2 4WQ
Director NameCory John O'Neill
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address15 Hyndlee Drive
Cardonald
G52 2DQ
Scotland
Director NameMs Lynne Warren
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Alfred Street
Worsley
Manchester
M28 3LB
Secretary NameStephanie Gallacher
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleTeacher
Correspondence Address15 Hyndlee Drive
Cardonald
G52 2DQ
Scotland

Location

Registered AddressLethbridge & Co
82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £100kThomas Douglas James
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,246
Cash£712
Current Liabilities£107,300

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2014Compulsory strike-off action has been suspended (1 page)
10 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100,000
(4 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100,000
(4 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100,000
(4 pages)
25 April 2013Appointment of Mr Douglas James Thomas as a director (2 pages)
25 April 2013Termination of appointment of Cory O'neill as a director (1 page)
25 April 2013Appointment of Mr Douglas James Thomas as a director (2 pages)
25 April 2013Termination of appointment of Cory O'neill as a director (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 January 2013Termination of appointment of Stephanie Gallacher as a secretary (1 page)
3 January 2013Termination of appointment of Stephanie Gallacher as a secretary (1 page)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
26 May 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 100,000
(4 pages)
26 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
26 May 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 100,000
(4 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Cory John O'neill on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Cory John O'neill on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Cory John O'neill on 1 May 2010 (2 pages)
27 May 2009Appointment terminated director lynne warren (1 page)
27 May 2009Secretary appointed stephanie gallacher (1 page)
27 May 2009Director appointed cory john o'neill (2 pages)
27 May 2009Director appointed cory john o'neill (2 pages)
27 May 2009Appointment terminated director lynne warren (1 page)
27 May 2009Secretary appointed stephanie gallacher (1 page)
7 May 2009Incorporation (14 pages)
7 May 2009Incorporation (14 pages)