Company NameEiger Racing Cars Limited
Company StatusDissolved
Company Number03255702
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameFeatureform Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Graeme Paul Lowdon
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 1996(3 days after company formation)
Appointment Duration11 years, 1 month (closed 20 November 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCroft House
Aydon Road
Corbridge
Northumberland
NE45 5DP
Director NameMrs Wendy Lowdon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(3 days after company formation)
Appointment Duration11 years, 1 month (closed 20 November 2007)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Aydon Road
Corbridge
Northumberland
NE45 5DP
Secretary NameMr Graeme Paul Lowdon
NationalityEnglish
StatusClosed
Appointed30 September 1996(3 days after company formation)
Appointment Duration11 years, 1 month (closed 20 November 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCroft House
Aydon Road
Corbridge
Northumberland
NE45 5DP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
22 June 2007Application for striking-off (1 page)
29 September 2006Return made up to 27/09/06; full list of members (3 pages)
28 September 2005Return made up to 27/09/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 May 2005Registered office changed on 27/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
4 November 2004Return made up to 27/09/04; full list of members (9 pages)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 October 2002Return made up to 27/09/02; full list of members (9 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 October 2001Return made up to 27/09/01; full list of members (8 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 October 2000Return made up to 27/09/00; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 October 1999Return made up to 27/09/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 November 1998Return made up to 27/09/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 October 1997Return made up to 27/09/97; full list of members (6 pages)
12 November 1996Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1996Memorandum and Articles of Association (10 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996Company name changed featureform LIMITED\certificate issued on 09/10/96 (2 pages)
27 September 1996Incorporation (12 pages)