Company NameRacetrack Data Systems Limited
Company StatusDissolved
Company Number03423217
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameKeith Nicholson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(6 months, 3 weeks after company formation)
Appointment Duration25 years, 6 months (closed 19 September 2023)
RoleRacing Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressNo.2 Silkwood Office Park Fryers Way
Wakefield
West Yorkshire
WF5 9TJ
Secretary NamePenelope Nicholson
NationalityBritish
StatusResigned
Appointed16 March 1998(6 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 11 May 2011)
RoleTeacher
Correspondence AddressWest House
King Cross Road
Halifax
HX1 1EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNo.2 Silkwood Office Park
Fryers Way
Wakefield
West Yorkshire
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Claire Nicholson
25.00%
Ordinary
1 at £1Keith Nicholson
25.00%
Ordinary
1 at £1Laura Nicholson
25.00%
Ordinary
1 at £1Penelope Nicholson
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,735
Cash£30,840
Current Liabilities£44,642

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 September 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
16 June 2020Change of details for Keith Nicholson as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Keith Nicholson on 16 June 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
10 May 2017Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(3 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(3 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Registered office address changed from West House King Cross Road Halifax HX1 1EB on 31 March 2014 (1 page)
31 March 2014Registered office address changed from West House King Cross Road Halifax HX1 1EB on 31 March 2014 (1 page)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(3 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
11 May 2011Termination of appointment of Penelope Nicholson as a secretary (1 page)
11 May 2011Termination of appointment of Penelope Nicholson as a secretary (1 page)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Keith Nicholson on 20 August 2010 (2 pages)
24 August 2010Director's details changed for Keith Nicholson on 20 August 2010 (2 pages)
24 August 2010Secretary's details changed for Penelope Nicholson on 20 August 2010 (1 page)
24 August 2010Secretary's details changed for Penelope Nicholson on 20 August 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 21/08/09; full list of members (4 pages)
2 September 2009Return made up to 21/08/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 21/08/08; full list of members (4 pages)
9 September 2008Return made up to 21/08/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 21/08/07; full list of members (3 pages)
5 September 2007Return made up to 21/08/07; full list of members (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Return made up to 21/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
12 September 2006Return made up to 21/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 21/08/05; full list of members (7 pages)
18 October 2005Return made up to 21/08/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
11 February 2004Return made up to 21/08/03; full list of members (7 pages)
11 February 2004Return made up to 21/08/03; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 October 2002Return made up to 21/08/02; full list of members (7 pages)
8 October 2002Return made up to 21/08/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2001Ad 21/08/01--------- £ si 1@1 (2 pages)
25 October 2001Ad 21/08/01--------- £ si 1@1 (2 pages)
10 October 2001Return made up to 21/08/01; full list of members (6 pages)
10 October 2001Return made up to 21/08/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 September 1999Return made up to 21/08/99; no change of members (4 pages)
28 September 1999Return made up to 21/08/99; no change of members (4 pages)
26 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 September 1998Return made up to 21/08/98; full list of members (6 pages)
4 September 1998Return made up to 21/08/98; full list of members (6 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
10 June 1998Ad 20/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 June 1998Ad 20/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 March 1998Registered office changed on 18/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
18 March 1998Registered office changed on 18/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
21 August 1997Incorporation (17 pages)
21 August 1997Incorporation (17 pages)