Company NameSouthwell Racing Nottingham Limited
Company StatusDissolved
Company Number04076178
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Austin Alfred Carney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(8 years, 4 months after company formation)
Appointment Duration7 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Secretary NameMr Austin Alfred Carney
NationalityBritish
StatusClosed
Appointed19 January 2009(8 years, 4 months after company formation)
Appointment Duration7 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director NameDerek John Hartfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleBookmaker
Correspondence Address5 Birch Lea
Redhill
Nottingham
Nottinghamshire
NG5 8LT
Director NameTanya Gail Hartfield
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleAdministrator
Correspondence Address5 Birch Lea
Redhill
Nottingham
Nottinghamshire
NG5 8LT
Secretary NameMr Robert Stephen Freeman
NationalityEnglish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hillcote Close
Fulwood
Sheffield
South Yorkshire
S10 3PT
Director NameMr David Archer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2009)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address19 Westhouse Avenue
Potters Bank
Durham
DH1 4FH
Director NameMr Austin Alfred Carney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 September 2008)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Secretary NameMr David Archer
NationalityBritish
StatusResigned
Appointed04 September 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2009)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address19 Westhouse Avenue
Potters Bank
Durham
DH1 4FH

Location

Registered AddressHoughton House
Belmount Business Park
Durham
County Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
16 April 2009Application for striking-off (1 page)
11 February 2009Appointment terminated director and secretary david archer (1 page)
10 February 2009Director and secretary appointed austin alfred carney (2 pages)
23 October 2008Return made up to 22/09/08; full list of members (4 pages)
21 October 2008Appointment terminated director austin carney (1 page)
30 June 2008Return made up to 22/09/07; full list of members; amend (7 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
30 October 2007Return made up to 22/09/07; full list of members (7 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 5 hillcote close fulwood sheffield south yorkshire S10 3PT (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
9 January 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
2 January 2007Return made up to 22/09/06; full list of members (2 pages)
4 November 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
26 October 2005Return made up to 22/09/05; full list of members (3 pages)
7 January 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
27 September 2004Return made up to 22/09/04; full list of members (7 pages)
27 January 2004Partial exemption accounts made up to 31 March 2003 (13 pages)
7 November 2003Return made up to 22/09/03; full list of members (7 pages)
29 October 2002Return made up to 22/09/02; full list of members (7 pages)
29 October 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 September 2001Return made up to 22/09/01; full list of members (6 pages)
12 July 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)