Company NameClassic Racing Products Limited
Company StatusDissolved
Company Number04058692
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 7 months ago)
Dissolution Date25 October 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameNathan Horrocks
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Salad Bowl
Middleham
North Yorkshire
DL8 4PG
Director NamePauline Elizabeth Wood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleRetired
Correspondence Address3 Mallard Walk
Boroughbridge
North Yorkshire
YO51 9LQ
Director NamePhilip Wood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleShoe Manufacturer
Correspondence Address3 Mallard Walk
Boroughbridge
York
North Yorkshire
YO51 9LQ
Secretary NamePhilip Wood
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleShoe Manufacturer
Correspondence Address3 Mallard Walk
Boroughbridge
York
North Yorkshire
YO51 9LQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 42 Racecourse Road
Gallowfields Trading Est
Richmond
North Yorkshire
DL10 4SR
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
2 June 2005Application for striking-off (1 page)
1 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 January 2002Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
12 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Ad 06/10/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)