Company NameRace Spec Performance Ltd
Company StatusDissolved
Company Number07669619
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Gavin Shaun King
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Newhall Road Ind Est
38 Sanderson Street
Sheffield
S Yorks
S9 2TW
Director NameMr Jamie David King
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Newhall Road Ind Est
38 Sanderson Street
Sheffield
S Yorks
S9 2TW

Contact

Websitewww.racespecperformance.com/
Telephone0114 2422281
Telephone regionSheffield

Location

Registered Address3 Briscoe Mews
Bolton
BL3 2SH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Gavin Shaun King
50.00%
Ordinary
1 at £1Jamie David King
50.00%
Ordinary

Financials

Year2014
Net Worth£64,377
Cash£14,145
Current Liabilities£27,260

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 May 2021Registered office address changed from Unit 19 Newhall Road Ind Est 38 Sanderson Street Sheffield S Yorks S9 2TW to 3 Briscoe Mews Bolton BL3 2SH on 7 May 2021 (1 page)
9 February 2021Compulsory strike-off action has been discontinued (1 page)
8 February 2021Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
24 September 2019Compulsory strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Notification of Gavin Shaun King as a person with significant control on 14 June 2016 (2 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Amended accounts made up to 30 June 2012 (3 pages)
25 July 2013Amended accounts made up to 30 June 2012 (3 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)