Company NameEBOR Racing Limited
Company StatusDissolved
Company Number08036341
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameH H Sports Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Simon Holden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GW

Location

Registered AddressArabesque House Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Shareholders

50 at £1Naughty Diesel Limited
50.00%
Ordinary
50 at £1Super Rossy Limited
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 June 2013Company name changed h h sports LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Company name changed h h sports LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(3 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
(3 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)