Company NameYork Harness Racing Club Assets Limited
Company StatusDissolved
Company Number02880560
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Eric Hayton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(3 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address2 Selby Road
Holme-On-Spalding-Moor
North Yorkshire
YO4 4ES
Director NameBarry Frank Hebblethwaite Gray
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 June 1994)
RoleCompany Director
Correspondence Address26 Wellington Road
Bridlington
YO15 2BG
Director NameSheelagh Jackson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 June 1994)
RoleBank Official
Correspondence Address55 Beech Grove
Awns
York
YO2 5JY
Secretary NameSheelagh Jackson
NationalityBritish
StatusResigned
Appointed08 February 1994(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 June 1994)
RoleBank Official
Correspondence Address55 Beech Grove
Awns
York
YO2 5JY
Director NameMr Harry Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address41 New Street
Darfield
Barnsley
South Yorkshire
S73 9LL
Secretary NameAnne Smith
NationalityBritish
StatusResigned
Appointed24 June 1994(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressGreenacres Sutton Road
Wigginton
York
YO3 3RB
Secretary NameUna Forrest
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2007)
RoleSecretary
Correspondence Address5 Raby Moor
Cockfield
Bishop Auckland
County Durham
DL13 5HG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressFairclough House
105 Redbrook Road Gawber
Barnsley
South Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts1 January 2008 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End01 January

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
30 April 2009Application for striking-off (1 page)
23 March 2009Full accounts made up to 1 January 2008 (1 page)
23 March 2009Appointment terminated secretary una forrest (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Return made up to 14/12/07; full list of members (11 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2007Accounts for a dormant company made up to 1 January 2007 (2 pages)
22 February 2007Return made up to 14/12/06; no change of members (6 pages)
10 May 2006Accounts for a dormant company made up to 1 January 2006 (1 page)
27 February 2006Return made up to 14/12/05; full list of members (12 pages)
17 January 2005Accounts for a dormant company made up to 1 January 2005 (2 pages)
17 January 2005Return made up to 14/12/04; no change of members (6 pages)
24 January 2004Accounts for a dormant company made up to 1 January 2004 (1 page)
24 January 2004Return made up to 14/12/03; no change of members (6 pages)
12 February 2003Accounts for a dormant company made up to 1 January 2003 (1 page)
12 February 2003Return made up to 14/12/02; full list of members (11 pages)
28 January 2002Return made up to 14/12/01; no change of members (6 pages)
28 January 2002Total exemption full accounts made up to 1 January 2002 (1 page)
17 January 2001Return made up to 14/12/00; no change of members (6 pages)
17 January 2001Accounts for a small company made up to 1 January 2001 (1 page)
17 March 2000Return made up to 14/12/99; full list of members (11 pages)
1 March 2000Accounts for a small company made up to 1 January 2000 (1 page)
20 August 1999Full accounts made up to 1 January 1999 (1 page)
3 February 1999Return made up to 14/12/98; change of members (6 pages)
10 September 1998Full accounts made up to 1 January 1998 (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Return made up to 14/12/97; full list of members (8 pages)
23 April 1998New director appointed (2 pages)
21 April 1997Return made up to 14/12/95; no change of members (4 pages)
26 March 1997Full accounts made up to 1 January 1997 (1 page)
21 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 December 1996Registered office changed on 23/12/96 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page)
26 November 1996Full accounts made up to 1 January 1996 (1 page)
22 December 1995Registered office changed on 22/12/95 from: york harness raceway pool lane green hammerton york (1 page)
22 December 1995Full accounts made up to 1 January 1995 (1 page)
14 December 1993Incorporation (20 pages)