Company NameD & E Racing Limited
Company StatusDissolved
Company Number03430510
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Enzo Antonio Diclemente
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(same day as company formation)
RoleRace Team Owner
Country of ResidenceEngland
Correspondence Address11 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Secretary NameDiane Diclemente
NationalityBritish
StatusClosed
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth-£190,961
Cash£10,116
Current Liabilities£411,049

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due27 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
3 January 2017Liquidators' statement of receipts and payments to 22 October 2016 (8 pages)
6 November 2015Liquidators statement of receipts and payments to 22 October 2015 (11 pages)
6 November 2015Liquidators' statement of receipts and payments to 22 October 2015 (11 pages)
3 November 2014Registered office address changed from 11 Tudor Lawns Carr Gate Wakefield WF2 0UU to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 11 Tudor Lawns Carr Gate Wakefield WF2 0UU to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 3 November 2014 (2 pages)
31 October 2014Appointment of a voluntary liquidator (1 page)
31 October 2014Statement of affairs with form 4.19 (6 pages)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
27 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 August 2011Register(s) moved to registered inspection location (1 page)
30 August 2011Register inspection address has been changed (1 page)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Enzo Antony Diclemente on 2 September 2010 (2 pages)
15 September 2010Director's details changed for Enzo Antony Diclemente on 2 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 September 2009Return made up to 02/09/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 April 2009Compulsory strike-off action has been discontinued (2 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Return made up to 02/09/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 March 2008Compulsory strike-off action has been discontinued (1 page)
5 March 2008Return made up to 02/09/07; full list of members (3 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
11 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 September 2006Return made up to 02/09/06; full list of members (6 pages)
4 October 2005Return made up to 02/09/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 October 2004Return made up to 02/09/04; full list of members (6 pages)
24 November 2003Return made up to 02/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 September 2002Return made up to 02/09/02; full list of members (6 pages)
18 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Particulars of mortgage/charge (7 pages)
24 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
6 September 2001Return made up to 02/09/01; full list of members (6 pages)
25 January 2001Particulars of mortgage/charge (11 pages)
23 January 2001Registered office changed on 23/01/01 from: 1A oulton lane rothwell leeds west yorkshire LS26 0EA (1 page)
27 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 May 2000Particulars of mortgage/charge (4 pages)
16 March 2000Registered office changed on 16/03/00 from: unit 4 felnex close leeds LS9 0SR (1 page)
6 September 1999Return made up to 02/09/99; no change of members (4 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Secretary's particulars changed (1 page)
2 March 1999Compulsory strike-off action has been discontinued (1 page)
26 February 1999Return made up to 02/09/98; full list of members (6 pages)
8 February 1999Registered office changed on 08/02/99 from: 128 leeds road methley leeds LS29 4EX (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
26 September 1997Location of register of directors' interests (1 page)
26 September 1997Location of register of members (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Secretary resigned (1 page)
2 September 1997Incorporation (12 pages)