Company NameLoyalrace (Holdings) Limited
DirectorChristopher Neil Leitch
Company StatusDissolved
Company Number02478957
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Neil Leitch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(4 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleConsultant
Correspondence AddressThe Homestead Wigsley Road
Harby
Newark
Nottinghamshire
NG23 7EF
Director NameSusan Jane Earl
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 1993)
RoleCo Director
Correspondence Address23 Glenarm Crescent
Lincoln
LN5 9TX
Director NameChristopher Neil Leitch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 1993)
RoleCo Dir And Consultant
Correspondence AddressThe Homestead Wigsley Road
Harby
Newark
Nottinghamshire
NG23 7EF
Secretary NameChristopher Neil Leitch
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years after company formation)
Appointment Duration1 year (resigned 12 March 1993)
RoleCompany Director
Correspondence AddressThe Homestead Wigsley Road
Harby
Newark
Nottinghamshire
NG23 7EF
Director NameMr Lionel Francis Philip De Clerck
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 1994)
RoleConsultant
Correspondence Address36 Syke Ings
Richings Park
Iver
Buckinghamshire
SL0 9ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1993(3 years after company formation)
Appointment Duration6 years (resigned 22 March 1999)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts5 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

14 September 2001Dissolved (1 page)
14 June 2001Return of final meeting of creditors (1 page)
1 June 2000Registered office changed on 01/06/00 from: 4TH floor st james house 28 park place leeds west yorkshire LS1 2SP (1 page)
22 February 2000Registered office changed on 22/02/00 from: downs court 29 the downs altrincham cheshire WA14 2QD (1 page)
22 February 2000Appointment of a liquidator (1 page)
18 February 2000Order of court to wind up (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 October 1999Secretary resigned (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
25 March 1999Secretary resigned (1 page)
17 March 1998Accounts for a small company made up to 5 April 1997 (7 pages)
11 March 1998Return made up to 09/03/98; full list of members (5 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
20 March 1997Return made up to 09/03/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 5 April 1996 (8 pages)
11 April 1996Return made up to 09/03/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 5 April 1995 (6 pages)
14 March 1995Return made up to 09/03/95; full list of members (12 pages)