Company NameRace Business Solutions Limited
Company StatusDissolved
Company Number05500450
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date26 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Wendieann Ann Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillcrest
Edlington Lane, Old Edlington
Doncaster
South Yorkshire
DN12 1PX
Secretary NameJames Walker
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHillcrest
Edlington Lane, Old Edlington
Doncaster
South Yorkshire
DN12 1PX

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

80 at 1Ms Lynn Foreman
80.00%
Ordinary
20 at 1Ms Wendieann Walker
20.00%
Ordinary

Financials

Year2014
Net Worth£115,411
Cash£49,785
Current Liabilities£34,889

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Notice of final account prior to dissolution (1 page)
26 June 2013Return of final meeting of creditors (1 page)
26 June 2013Notice of final account prior to dissolution (1 page)
3 June 2013Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
20 June 2012Court order insolvency:- removal of liquidator (34 pages)
20 June 2012Court order insolvency:- removal of liquidator (34 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
30 July 2009Appointment of a liquidator (1 page)
30 July 2009Appointment of a liquidator (1 page)
29 July 2009Registered office changed on 29/07/2009 from 15-17 figtree lane sheffield S1 2DJ united kingdom (1 page)
29 July 2009Registered office changed on 29/07/2009 from 15-17 figtree lane sheffield S1 2DJ united kingdom (1 page)
24 June 2009Order of court to wind up (1 page)
24 June 2009Order of court to wind up (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Registered office changed on 06/06/2009 from green lane works, green lane sheffield south yorkshire S3 8ST (1 page)
6 June 2009Return made up to 06/07/08; full list of members (3 pages)
6 June 2009Return made up to 06/07/08; full list of members (3 pages)
6 June 2009Registered office changed on 06/06/2009 from green lane works, green lane sheffield south yorkshire S3 8ST (1 page)
6 February 2009Compulsory strike-off action has been suspended (1 page)
6 February 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 August 2007Return made up to 06/07/07; full list of members (2 pages)
22 August 2007Return made up to 06/07/07; full list of members (2 pages)
11 July 2006Return made up to 06/07/06; full list of members (3 pages)
11 July 2006Return made up to 06/07/06; full list of members (3 pages)
6 July 2005Incorporation (14 pages)
6 July 2005Incorporation (14 pages)