Company NameHarry Vaulkhard Racing Limited
Company StatusDissolved
Company Number06467440
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Harry Vaulkhard
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleRacing Driver
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House Gallowgate
Newcastle Upon Tyne
NE1 4SG
Director NameMr Oliver Tom Vaulkhard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBealim House Gallowgate
Newcastle Upon Tyne
NE1 4SG
Secretary NameNigel Vaulkhard
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Aderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH

Contact

Websitewww.harryvaulkhard.com

Location

Registered AddressBealim House
Gallowgate
Newcastle Upon Tyne
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Vaulkhard Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Director's details changed for Mr Harry Vaulkhard on 2 April 2015 (2 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Appointment of Mr Oliver Tom Vaulkhard as a director on 1 April 2015 (2 pages)
23 April 2015Appointment of Mr Oliver Tom Vaulkhard as a director on 1 April 2015 (2 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
19 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
25 February 2015Registered office address changed from Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG England to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 79 High Quay City Road Newcastle upon Tyne Tyne and Wear NE1 2PD to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 25 February 2015 (1 page)
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Registered office address changed from Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Nigel Vaulkhard as a secretary on 1 May 2014 (1 page)
25 February 2015Termination of appointment of Nigel Vaulkhard as a secretary on 1 May 2014 (1 page)
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
28 December 2014Accounts for a dormant company made up to 30 November 2014 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
26 January 2010Director's details changed for Harry Vaulkhard on 8 January 2010 (2 pages)
26 January 2010Director's details changed for Harry Vaulkhard on 8 January 2010 (2 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
21 April 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
27 January 2009Return made up to 08/01/09; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from unit 2, boldon colliery workshops, hutton street boldon tyne & wear NE35 9LW (1 page)
8 January 2008Incorporation (9 pages)