Company NameFf Racing Services Limited
Company StatusDissolved
Company Number04330114
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew James Cork
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH
Director NameMrs Hazel Sobey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleDirector & Business Person
Country of ResidenceUnited Kingdom
Correspondence AddressCentaur House 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
Director NameMr Keith Sobey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentaur House 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
Secretary NameMr Andrew James Cork
NationalityBritish
StatusClosed
Appointed28 November 2001(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH

Location

Registered AddressCentaur House, 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNorth Sunderland
WardBamburgh
Built Up AreaSeahouses

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
12 December 2008Director's change of particulars / hazel sobey / 15/11/2007 (2 pages)
12 December 2008Director's change of particulars / keith sobey / 15/11/2007 (2 pages)
12 December 2008Director's change of particulars / keith sobey / 15/11/2007 (2 pages)
12 December 2008Director's change of particulars / hazel sobey / 15/11/2007 (2 pages)
12 December 2008Return made up to 28/11/08; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
19 February 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
11 December 2007Return made up to 28/11/07; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page)
9 August 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 January 2007Return made up to 28/11/06; full list of members (7 pages)
3 January 2006Return made up to 28/11/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 28/11/04; full list of members (7 pages)
30 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
22 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/03
(7 pages)
17 June 2003Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 December 2002Return made up to 28/11/02; full list of members (7 pages)
28 November 2001Incorporation (25 pages)