Company NameYork Harness Racing Club Limited
Company StatusDissolved
Company Number02901882
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Barry Delaney
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(12 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBailey Fold Farm Cotes Lane
Allerton
Bradford
W Yorkshire
BD15 8AA
Secretary NameHelen Louise Ellis
NationalityBritish
StatusClosed
Appointed31 January 2008(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 20 September 2016)
RoleH Wife
Correspondence AddressBailey Fold Farm
Allerton
Bradford
Yorkshire
BD15 8AA
Director NameBarry Frank Hebblethwaite Gray
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Wellington Road
Bridlington
YO15 2BG
Secretary NameSheelagh Jackson
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleSecretary
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(4 months 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(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressGreenacres Sutton Road
Wigginton
York
YO3 3RB
Director NameJames Eric Hayton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address2 Selby Road
Holme-On-Spalding-Moor
North Yorkshire
YO4 4ES
Secretary NameUna Forrest
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 December 2007)
RoleCompany Director
Correspondence Address5 Raby Moor
Cockfield
Bishop Auckland
County Durham
DL13 5HG
Director NameBarry Frank Hebblethwaite Gray
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2007)
RoleCompany Director
Correspondence Address26 Wellington Road
Bridlington
YO15 2BG

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 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End01 January

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2015Accounts for a dormant company made up to 1 January 2015 (1 page)
19 April 2015Accounts for a dormant company made up to 1 January 2015 (1 page)
19 April 2015Accounts for a dormant company made up to 1 January 2015 (1 page)
2 April 2015Annual return made up to 23 February 2015 no member list (3 pages)
2 April 2015Annual return made up to 23 February 2015 no member list (3 pages)
9 April 2014Accounts for a dormant company made up to 1 January 2014 (1 page)
9 April 2014Accounts for a dormant company made up to 1 January 2014 (1 page)
9 April 2014Accounts for a dormant company made up to 1 January 2014 (1 page)
1 April 2014Annual return made up to 23 February 2014 no member list (3 pages)
1 April 2014Annual return made up to 23 February 2014 no member list (3 pages)
12 April 2013Accounts for a dormant company made up to 1 January 2013 (1 page)
12 April 2013Accounts for a dormant company made up to 1 January 2013 (1 page)
12 April 2013Accounts for a dormant company made up to 1 January 2013 (1 page)
5 April 2013Annual return made up to 23 February 2013 no member list (3 pages)
5 April 2013Annual return made up to 23 February 2013 no member list (3 pages)
28 March 2012Accounts for a dormant company made up to 1 January 2012 (1 page)
28 March 2012Accounts for a dormant company made up to 1 January 2012 (1 page)
28 March 2012Accounts for a dormant company made up to 1 January 2012 (1 page)
22 March 2012Annual return made up to 23 February 2012 no member list (3 pages)
22 March 2012Annual return made up to 23 February 2012 no member list (3 pages)
11 April 2011Accounts for a dormant company made up to 1 January 2011 (1 page)
11 April 2011Accounts for a dormant company made up to 1 January 2011 (1 page)
11 April 2011Accounts for a dormant company made up to 1 January 2011 (1 page)
1 April 2011Annual return made up to 23 February 2011 no member list (3 pages)
1 April 2011Annual return made up to 23 February 2011 no member list (3 pages)
20 August 2010Accounts for a dormant company made up to 1 January 2010 (1 page)
20 August 2010Accounts for a dormant company made up to 1 January 2010 (1 page)
20 August 2010Accounts for a dormant company made up to 1 January 2010 (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Director's details changed for Barry Delaney on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Barry Delaney on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 23 February 2010 no member list (3 pages)
10 August 2010Director's details changed for Barry Delaney on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 23 February 2010 no member list (3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2009Accounts for a dormant company made up to 1 January 2009 (1 page)
16 March 2009Accounts for a dormant company made up to 1 January 2009 (1 page)
16 March 2009Accounts for a dormant company made up to 1 January 2009 (1 page)
16 March 2009Annual return made up to 23/02/09 (4 pages)
16 March 2009Annual return made up to 23/02/09 (4 pages)
9 April 2008Total exemption small company accounts made up to 1 January 2008 (4 pages)
9 April 2008Total exemption small company accounts made up to 1 January 2008 (4 pages)
9 April 2008Total exemption small company accounts made up to 1 January 2008 (4 pages)
25 March 2008Annual return made up to 23/02/08
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 March 2008Annual return made up to 23/02/08
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
2 October 2007Annual return made up to 23/02/07 (4 pages)
2 October 2007Annual return made up to 23/02/07 (4 pages)
20 July 2007Total exemption small company accounts made up to 1 January 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 1 January 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 1 January 2007 (4 pages)
20 October 2006Total exemption small company accounts made up to 1 January 2006 (3 pages)
20 October 2006Total exemption small company accounts made up to 1 January 2006 (3 pages)
20 October 2006Total exemption small company accounts made up to 1 January 2006 (3 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
10 May 2006Annual return made up to 23/02/06 (3 pages)
10 May 2006Annual return made up to 23/02/06 (3 pages)
2 November 2005Total exemption small company accounts made up to 1 January 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 1 January 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 1 January 2005 (4 pages)
7 April 2005Annual return made up to 23/02/05 (3 pages)
7 April 2005Annual return made up to 23/02/05 (3 pages)
2 November 2004Total exemption small company accounts made up to 1 January 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 1 January 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 1 January 2004 (5 pages)
29 March 2004Annual return made up to 23/02/04 (3 pages)
29 March 2004Annual return made up to 23/02/04 (3 pages)
26 October 2003Total exemption small company accounts made up to 1 January 2003 (5 pages)
26 October 2003Total exemption small company accounts made up to 1 January 2003 (5 pages)
26 October 2003Total exemption small company accounts made up to 1 January 2003 (5 pages)
5 April 2003Annual return made up to 23/02/03 (3 pages)
5 April 2003Annual return made up to 23/02/03 (3 pages)
24 October 2002Total exemption small company accounts made up to 1 January 2002 (5 pages)
24 October 2002Total exemption small company accounts made up to 1 January 2002 (5 pages)
24 October 2002Total exemption small company accounts made up to 1 January 2002 (5 pages)
18 March 2002Annual return made up to 23/02/02 (3 pages)
18 March 2002Annual return made up to 23/02/02 (3 pages)
9 October 2001Total exemption small company accounts made up to 1 January 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 1 January 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 1 January 2001 (5 pages)
12 March 2001Annual return made up to 23/02/01 (3 pages)
12 March 2001Annual return made up to 23/02/01 (3 pages)
9 October 2000Accounts for a small company made up to 1 January 2000 (6 pages)
9 October 2000Accounts for a small company made up to 1 January 2000 (6 pages)
9 October 2000Accounts for a small company made up to 1 January 2000 (6 pages)
16 April 2000Annual return made up to 23/02/00 (3 pages)
16 April 2000Annual return made up to 23/02/00 (3 pages)
27 August 1999Accounts for a small company made up to 1 January 1999 (6 pages)
27 August 1999Accounts for a small company made up to 1 January 1999 (6 pages)
27 August 1999Accounts for a small company made up to 1 January 1999 (6 pages)
9 March 1999Annual return made up to 23/02/99 (4 pages)
9 March 1999Annual return made up to 23/02/99 (4 pages)
10 September 1998Accounts for a small company made up to 1 January 1998 (6 pages)
10 September 1998Accounts for a small company made up to 1 January 1998 (6 pages)
10 September 1998Accounts for a small company made up to 1 January 1998 (6 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Annual return made up to 23/02/98 (4 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Annual return made up to 23/02/98 (4 pages)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
21 April 1997Annual return made up to 23/02/97
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 April 1997Annual return made up to 23/02/97
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 February 1997Accounts for a small company made up to 1 January 1997 (6 pages)
13 February 1997Accounts for a small company made up to 1 January 1997 (6 pages)
13 February 1997Accounts for a small company made up to 1 January 1997 (6 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)
23 December 1996Registered office changed on 23/12/96 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page)
14 March 1996Annual return made up to 23/02/96 (4 pages)
14 March 1996Annual return made up to 23/02/96 (4 pages)
22 December 1995Registered office changed on 22/12/95 from: york harness raceway pool lane green hammerton york (1 page)
22 December 1995Registered office changed on 22/12/95 from: york harness raceway pool lane green hammerton york (1 page)
5 June 1995Accounts for a small company made up to 1 January 1995 (6 pages)
5 June 1995Accounts for a small company made up to 1 January 1995 (6 pages)
5 June 1995Accounts for a small company made up to 1 January 1995 (6 pages)
2 May 1995Annual return made up to 23/02/95 (4 pages)
2 May 1995Annual return made up to 23/02/95 (4 pages)