Company NameUK Raceways Limited
DirectorsAndrew Jeremy Brown Searle and Pamela Valks
Company StatusDissolved
Company Number03507995
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAndrew Jeremy Brown Searle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Saint James Terrace
Riding Mill
Northumberland
NE44 6ED
Director NamePamela Valks
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOaklea Mainsforth Village
Ferryhill
County Durham
DL17 9AA
Secretary NameAndrew Jeremy Brown Searle
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Saint James Terrace
Riding Mill
Northumberland
NE44 6ED
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address42/44 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 July 2001Dissolved (1 page)
18 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
22 February 2000Statement of affairs (9 pages)
10 February 2000Registered office changed on 10/02/00 from: 70 jesmond road west newcastle -on-tyne tyne and wear NE2 4QD (1 page)
4 February 2000Appointment of a voluntary liquidator (1 page)
4 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1999Return made up to 11/02/99; full list of members (6 pages)
3 March 1999Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
24 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 March 1998Director resigned (1 page)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
2 March 1998Secretary resigned (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 February 1998Memorandum and Articles of Association (4 pages)
11 February 1998Incorporation (12 pages)