Company NameD&P Racing Limited
Company StatusDissolved
Company Number06422377
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 6 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Baker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Admiral Biggs Drive
Treeton
Rotherham
South Yorkshire
S60 5TS
Director NameMr Dean Longden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Hillside"
Orchard Way, Brinsworth
Rotherham
South Yorkshire
S60 5LZ
Secretary NameMr Peter Baker
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Admiral Biggs Drive
Treeton
Rotherham
South Yorkshire
S60 5TS
Director NameMr Gerard Francis Ronan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fern Court
Woodlaithes Village
Rotherham
South Yorkshire
S66 3XJ
Secretary NameMr Dean Longden
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Hillside"
Orchard Way, Brinsworth
Rotherham
South Yorkshire
S60 5LZ

Location

Registered Address18a Rother Court
Parkgate
Rotherham
South Yorkshire
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£1,910
Cash£25,046
Current Liabilities£30,154

Accounts

Latest Accounts5 April 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 3
(5 pages)
29 April 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 3
(5 pages)
29 April 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 3
(5 pages)
27 April 2010Director's details changed for Mr Gerard Francis Ronan on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Gerard Francis Ronan on 1 October 2009 (2 pages)
27 April 2010Registered office address changed from 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR England on 27 April 2010 (1 page)
27 April 2010Termination of appointment of Dean Longden as a secretary (1 page)
27 April 2010Termination of appointment of Dean Longden as a secretary (1 page)
27 April 2010Registered office address changed from 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR England on 27 April 2010 (1 page)
27 April 2010Director's details changed for Mr Gerard Francis Ronan on 1 October 2009 (2 pages)
8 April 2010Registered office address changed from Hillside, Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Hillside, Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Hillside, Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ on 8 April 2010 (1 page)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
7 May 2009Gbp nc 100/101\06/04/09 (2 pages)
7 May 2009Director appointed mr gerard francis ronan (1 page)
7 May 2009Director appointed mr gerard francis ronan (1 page)
7 May 2009Gbp nc 100/101 06/04/09 (2 pages)
6 May 2009Ad 06/04/09-06/04/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
6 May 2009Ad 06/04/09-06/04/09 gbp si 3@1=3 gbp ic 2/5 (2 pages)
26 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
15 January 2009Accounting reference date shortened from 30/11/2008 to 05/04/2008 (1 page)
15 January 2009Accounting reference date shortened from 30/11/2008 to 05/04/2008 (1 page)
2 December 2008Return made up to 08/11/08; full list of members (5 pages)
2 December 2008Return made up to 08/11/08; full list of members (5 pages)
8 November 2007Incorporation (17 pages)
8 November 2007Incorporation (17 pages)