Company NameScarborough Racing Limited
Company StatusDissolved
Company Number00980520
CategoryPrivate Limited Company
Incorporation Date27 May 1970(53 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Michael Hillaby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration28 years, 1 month (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMichael Grant
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 September 1992)
RoleMotor Cycle Sport Promoter
Correspondence AddressThe Old Pump House Wakefield Road
Lepton
Huddersfield
West Yorkshire
HD8 0LY
Director NameMrs Tina Allison Major
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 1997)
RoleLocal Government Official
Correspondence Address8 Castle Crescent
Flamborough
Bridlington
North Humberside
YO15 1LR
Secretary NameRaymond Herbert Carter
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 September 1992)
RoleCompany Director
Correspondence Address4 Greenways
Driffield
North Humberside
YO25 7HX
Secretary NameClare Ker
NationalityBritish
StatusResigned
Appointed28 September 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address4 Main Street
Tibthorpe
Driffield
YO25 9LA
Director NameAlan Ashcroft
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(27 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 March 2005)
RoleSecurity Officer
Correspondence Address750 York Road
Leeds
Yorkshire
LS14 6DZ
Secretary NameMr Peter Michael Hillaby
NationalityBritish
StatusResigned
Appointed04 February 1999(28 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways New Road
Nafferton
Driffield
Yorks
YO25 0JP
Secretary NameElizabeth Mary Scott
NationalityBritish
StatusResigned
Appointed21 March 2005(34 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 January 2013)
RoleCompany Director
Correspondence Address52 Candler Avenue
West Ayton
Scarborough
North Yorkshire
YO13 9JN
Director NameMr Scott Michael Beaumont
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

300 at £1Pmh Promotions LTD
99.34%
Ordinary A
1 at £1Miss Elizabeth Scott
0.33%
Ordinary B
1 at £1Peter Michael Hillaby
0.33%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 January 2019Director's details changed for Peter Michael Hillaby on 8 August 2018 (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 July 2018Change of name notice (2 pages)
17 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-26
(2 pages)
13 April 2018Termination of appointment of Scott Michael Beaumont as a director on 6 April 2018 (2 pages)
2 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 November 2016Change of name notice (2 pages)
8 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
8 November 2016Change of name notice (2 pages)
8 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
(2 pages)
22 October 2016Appointment of Mr Scott Michael Beaumont as a director on 1 October 2016 (2 pages)
22 October 2016Appointment of Mr Scott Michael Beaumont as a director on 1 October 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 302
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 302
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 302
(4 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 302
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 302
(4 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 302
(4 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Termination of appointment of Elizabeth Scott as a secretary (1 page)
24 January 2013Termination of appointment of Elizabeth Scott as a secretary (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Peter Michael Hillaby on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Peter Michael Hillaby on 31 December 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
31 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
31 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
31 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
29 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 August 1997Accounts for a small company made up to 28 February 1997 (5 pages)
26 February 1997Accounting reference date shortened from 26/05/97 to 28/02/97 (1 page)
26 February 1997Accounts for a small company made up to 26 May 1996 (4 pages)
26 February 1997Accounts for a small company made up to 26 May 1996 (4 pages)
26 February 1997Accounting reference date shortened from 26/05/97 to 28/02/97 (1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 26 May 1995 (5 pages)
19 March 1996Accounts for a small company made up to 26 May 1995 (5 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 May 1970Incorporation (13 pages)
27 May 1970Incorporation (13 pages)