Company NameSpeads Race Cars Limited
Company StatusDissolved
Company Number08108213
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 9 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Francis Saunders
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address454 Chorley New Road
Bolton
BL1 5AZ
Director NameMr Dean Becker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Liberty Close
Great Sankey
Warrington
WA5 8DS
Director NameMr Patrick Scharfegger
Date of BirthApril 1978 (Born 46 years ago)
NationalityAustrian
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Swinhoe Place
Culcheth
Warrington
WA3 4NE

Location

Registered AddressGlenbarr 454 Chorley New Road
Bolton
BL1 5AZ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

60 at £1John Francis Saunders
60.00%
Ordinary
40 at £1Patrick Scharfegger
40.00%
Ordinary

Financials

Year2014
Net Worth-£141,293
Cash£2,593
Current Liabilities£401,607

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
17 January 2019Application to strike the company off the register (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders (6 pages)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders (6 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
4 April 2016Termination of appointment of Patrick Scharfegger as a director on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Patrick Scharfegger as a director on 1 April 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Director's details changed for Mr Patrick Scharfegger on 1 April 2015 (2 pages)
16 July 2015Director's details changed for Mr Patrick Scharfegger on 1 April 2015 (2 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Director's details changed for Mr Patrick Scharfegger on 1 April 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 September 2014Registered office address changed from Unit 13B Trident Industrial Estate Warrington Cheshire WA3 6AX England to Glenbarr 454 Chorley New Road Bolton BL1 5AZ on 21 September 2014 (1 page)
21 September 2014Registered office address changed from Unit 13B Trident Industrial Estate Warrington Cheshire WA3 6AX England to Glenbarr 454 Chorley New Road Bolton BL1 5AZ on 21 September 2014 (1 page)
21 September 2014Termination of appointment of Dean Becker as a director on 1 July 2014 (1 page)
21 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(5 pages)
21 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(5 pages)
21 September 2014Termination of appointment of Dean Becker as a director on 1 July 2014 (1 page)
21 September 2014Termination of appointment of Dean Becker as a director on 1 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
21 June 2013Director's details changed for Mr Dean Becker on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Patrick Scharfegger on 21 June 2013 (2 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(5 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(5 pages)
21 June 2013Director's details changed for Mr Dean Becker on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Patrick Scharfegger on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr John Francis Saunders on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr John Francis Saunders on 21 June 2013 (2 pages)
21 March 2013Registered office address changed from Glenbarr 454 Chorley New Road Bolton Lancashire BL1 5AZ England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Glenbarr 454 Chorley New Road Bolton Lancashire BL1 5AZ England on 21 March 2013 (1 page)
15 November 2012Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL England on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL England on 15 November 2012 (1 page)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)