Southwell Racecourse
Southwell
Nottinghamshire
NG25 0TS
Secretary Name | Terry Smith Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | The Studio Sparrows Green Wadhurst East Sussex TN5 6SW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Devonshire House Farm Lothersdale Keighley West Yorkshire BD20 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Lothersdale |
Ward | Aire Valley with Lothersdale |
Year | 2014 |
---|---|
Turnover | £205,000 |
Gross Profit | £168,590 |
Net Worth | £122,040 |
Cash | £199,602 |
Current Liabilities | £77,562 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 July 2003 | Application for striking-off (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: the studio sparrows green wadhurst east sussex TN5 6SW (1 page) |
31 January 2003 | Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page) |
26 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
22 August 2001 | Return made up to 10/08/01; full list of members
|
15 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
1 September 2000 | Return made up to 10/08/00; full list of members
|
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 August 1999 | New director appointed (3 pages) |
10 August 1999 | Incorporation (14 pages) |