Company NameRilace Racing Limited
Company StatusDissolved
Company Number03137747
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameMarketelite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nigel Charles Dace
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2001)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThe Mantles Ranskill Road
Blyth
Nottinghamshire
S81 8EX
Secretary NameJohn Riley
NationalityBritish
StatusClosed
Appointed08 January 1996(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (closed 07 August 2001)
RoleBuilder
Correspondence Address3 By Pass Road
Billingham
Cleveland
TS23 1EB
Director NameGarry White
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 07 August 2001)
RolePurchasing Manager
Correspondence Address21 Harewood Grove
Bramley
Rotherham
South Yorkshire
S66 3RW
Director NameJohn Riley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 16 January 1998)
RoleBuilder
Correspondence Address3 By Pass Road
Billingham
Cleveland
TS23 1EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address501 Glossop Road
Sheffield
South Yorkshire
S10 2QE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
9 March 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
9 March 2001Registered office changed on 09/03/01 from: henry bramall and co 501 glossop road sheffield S10 2QE (1 page)
8 March 2001Application for striking-off (1 page)
2 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
23 January 2001Registered office changed on 23/01/01 from: 3 by pass road billingham cleveland TS23 1EB (1 page)
4 February 2000Return made up to 14/12/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
22 December 1998Return made up to 14/12/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 February 1998Director resigned (1 page)
30 January 1998New director appointed (2 pages)
30 December 1997Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 January 1997Return made up to 14/12/96; full list of members (6 pages)
12 February 1996Memorandum and Articles of Association (8 pages)
30 January 1996Company name changed marketelite LIMITED\certificate issued on 31/01/96 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 1995Incorporation (12 pages)