Company NameKartworld (Racing) Ltd.
Company StatusDissolved
Company Number02641934
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameChristian Michael Braun
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(7 years, 7 months after company formation)
Appointment Duration25 years
RoleProperty Consultant
Correspondence Address5 Saddlers Close
Hatch End
Pinner
Middlesex
HA5 4BA
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusCurrent
Appointed23 April 1999(7 years, 7 months after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Director NameMrs Lesley Amanda Thomas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(7 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Director NameLouise Jayne Barnett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(7 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleBusiness Consultant
Correspondence Address4 Claire Court
Heather Drive
Andover
Hampshire
SP10 3RP
Director NameMr Brian Kelvin Clarke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1993)
RoleEngineer
Correspondence Address15 Cravel Road
Fleet
Hampshire
Gu13
Secretary NameSusan Ann Bowler
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address69 Kenilworth Road
Fleet
Hampshire
GU51 3AY
Director NameSusan Ann Bowler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 09 March 1999)
RoleSecretary
Correspondence Address69 Kenilworth Road
Fleet
Hampshire
GU51 3AY
Director NamePaul Duncan Bowler
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressAcorn House
Kenilworth Road
Fleet
Hampshire
GU13 9AY

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£1,643
Cash£319
Current Liabilities£84,307

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 January 2004Dissolved (1 page)
20 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2003Liquidators statement of receipts and payments (7 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Statement of affairs (19 pages)
8 September 1999Registered office changed on 08/09/99 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page)
8 September 1999Registered office changed on 08/09/99 from: parkville house red lion parade pinner middlesex HA5 3JD (1 page)
18 August 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: hilton and company 156A fleet road fleet hampshire GU13 8BG (1 page)
22 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
28 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1999Nc inc already adjusted 09/03/99 (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Ad 09/03/99--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
10 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1997Ad 31/12/96--------- £ si 9998@1 (2 pages)
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997£ nc 100/10000 31/12/96 (1 page)
22 September 1997Return made up to 30/08/97; no change of members (4 pages)
30 August 1996Return made up to 30/08/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1995Registered office changed on 25/05/95 from: harvey montgomery 3 the fairfield farnham surrey GU9 8AH (1 page)
1 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)
25 April 1995Auditor's resignation (2 pages)