Company NameRacing Ahead Weekend Limited
Company StatusDissolved
Company Number06548254
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Lee Michael Power
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2013(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Geoffrey Damian Peck
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Century Close
Faringdon
Oxfordshire
SN7 7YS
Secretary NameMr John Martin Curran
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGrey Fox Stables
Hatford
Faringdon
Oxfordshire
SN7 8JE
Director NameMrs Joanne Clare Power
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. John's Lane
London
EC1M 4AJ
Director NameMr Richard John Norman Fitzgerald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 February 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10th Floor The Met Building 22
Percy Street
London
W1T 2BU
Director NameMr Martin James Stevenson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 25 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10th Floor The Met Building 22
Percy Street
London
W1T 2BU

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£310,132
Cash£11,582
Current Liabilities£360,011

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

17 May 2022Final Gazette dissolved following liquidation (1 page)
17 February 2022Notice of final account prior to dissolution (24 pages)
20 January 2021Progress report in a winding up by the court (18 pages)
11 January 2020Progress report in a winding up by the court (13 pages)
20 November 2019INSOLVENCY:Notice of Resignation of a Liquidator (1 page)
31 January 2019Registered office address changed from Office 10 Aura Skegness Business Centre Heath Road Skegness Lincs PE25 3SJ England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 31 January 2019 (2 pages)
17 January 2019Appointment of a liquidator (3 pages)
27 July 2018Order of court to wind up (3 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
5 October 2017Termination of appointment of Joanne Clare Power as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Joanne Clare Power as a director on 5 October 2017 (1 page)
27 September 2017Registered office address changed from 12 Oaks Golf Club Lechlade Road Highworth Swindon SN6 7QR England to Office 10 Aura Skegness Business Centre Heath Road Skegness Lincs PE25 3SJ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 12 Oaks Golf Club Lechlade Road Highworth Swindon SN6 7QR England to Office 10 Aura Skegness Business Centre Heath Road Skegness Lincs PE25 3SJ on 27 September 2017 (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Registered office address changed from The County Ground County Road Swindon SN1 2ED England to 12 Oaks Golf Club Lechlade Road Highworth Swindon SN6 7QR on 1 March 2017 (1 page)
1 March 2017Registered office address changed from The County Ground County Road Swindon SN1 2ED England to 12 Oaks Golf Club Lechlade Road Highworth Swindon SN6 7QR on 1 March 2017 (1 page)
1 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
1 February 2016Registered office address changed from The Barn Fairview Cottage Faringdon Oxfordshire SN7 8PN to The County Ground County Road Swindon SN1 2ED on 1 February 2016 (1 page)
1 February 2016Registered office address changed from The Barn Fairview Cottage Faringdon Oxfordshire SN7 8PN to The County Ground County Road Swindon SN1 2ED on 1 February 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
13 August 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Appointment of Mr Lee Michael Power as a director (2 pages)
13 June 2013Appointment of Mr Lee Michael Power as a director (2 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
12 March 2013Termination of appointment of Richard Fitzgerald as a director (2 pages)
12 March 2013Termination of appointment of Martin Stevenson as a director (2 pages)
12 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 102
(4 pages)
12 March 2013Termination of appointment of Martin Stevenson as a director (2 pages)
12 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 102
(4 pages)
12 March 2013Termination of appointment of Richard Fitzgerald as a director (2 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
2 May 2012Appointment of Richard John Norman Fitzgerald as a director (2 pages)
2 May 2012Appointment of Mr Martin James Stevenson as a director (2 pages)
2 May 2012Appointment of Richard John Norman Fitzgerald as a director (2 pages)
2 May 2012Appointment of Mr Martin James Stevenson as a director (2 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Termination of appointment of Geoffrey Peck as a director (1 page)
1 November 2011Appointment of Mrs Joanne Power as a director (2 pages)
1 November 2011Termination of appointment of Geoffrey Peck as a director (1 page)
1 November 2011Appointment of Mrs Joanne Power as a director (2 pages)
15 June 2011Registered office address changed from Grey Fox Stables Hatford Nr Faringdon Oxfordshire SN7 8JE on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Grey Fox Stables Hatford Nr Faringdon Oxfordshire SN7 8JE on 15 June 2011 (1 page)
16 May 2011Director's details changed for Mr Geoffrey Damian Peck on 27 March 2011 (2 pages)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Mr Geoffrey Damian Peck on 27 March 2011 (2 pages)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Registered office address changed from the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG on 23 November 2009 (2 pages)
30 June 2009Appointment terminated secretary john curran (1 page)
30 June 2009Appointment terminated secretary john curran (1 page)
5 June 2009Return made up to 28/03/09; full list of members (5 pages)
5 June 2009Return made up to 28/03/09; full list of members (5 pages)
28 March 2008Incorporation (17 pages)
28 March 2008Incorporation (17 pages)