Company NameRacingtypist Limited
Company StatusDissolved
Company Number03180214
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Iris Clelford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(3 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheiling
St Pirans Way
Perranythnoe
Penzance
TR20 9LZ
Director NameMichael John Clelford
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(3 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheiling
St Pirans Way
Perranythnoe
Penzance
TR20 9LZ
Secretary NameMichael John Clelford
NationalityBritish
StatusClosed
Appointed22 April 1996(3 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheiling
St Pirans Way
Perranythnoe
Penzance
TR20 9LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor
143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address Matches8 other UK companies use this postal address

Shareholders

25 at £1Michael John Clelford
51.02%
Ordinary
24 at £1Iris May Clelford
48.98%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
26 June 2014Application to strike the company off the register (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 49
(5 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 49
(5 pages)
28 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
26 June 2013Statement of capital on 26 June 2013
  • GBP 49
(4 pages)
26 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2013Solvency statement dated 25/06/13 (3 pages)
26 June 2013Statement of capital on 26 June 2013
  • GBP 49
(4 pages)
26 June 2013Solvency statement dated 25/06/13 (3 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
25 October 2011Amended accounts made up to 30 September 2010 (4 pages)
25 October 2011Amended accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 June 2011Registered office address changed from G W Cox and Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
2 June 2011Registered office address changed from G W Cox and Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
2 June 2011Registered office address changed from G W Cox and Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE on 2 June 2011 (1 page)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
22 April 2010Director's details changed for Iris Clelford on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Michael John Clelford on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Iris Clelford on 29 March 2010 (2 pages)
22 April 2010Director's details changed for Michael John Clelford on 29 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 July 2009Amended accounts made up to 30 September 2008 (9 pages)
10 July 2009Amended accounts made up to 30 September 2008 (9 pages)
22 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
22 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 April 2008Return made up to 29/03/08; full list of members (4 pages)
25 April 2008Return made up to 29/03/08; full list of members (4 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
13 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 April 2007Return made up to 29/03/07; full list of members (3 pages)
20 April 2007Return made up to 29/03/07; full list of members (3 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
8 May 2006Return made up to 29/03/06; full list of members (3 pages)
8 May 2006Return made up to 29/03/06; full list of members (3 pages)
9 June 2005Return made up to 29/03/05; full list of members (7 pages)
9 June 2005Return made up to 29/03/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
10 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 April 2004Return made up to 29/03/04; full list of members (7 pages)
7 April 2004Return made up to 29/03/04; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 28 September 2002 (9 pages)
26 June 2003Total exemption full accounts made up to 28 September 2002 (9 pages)
1 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
(7 pages)
1 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
(7 pages)
20 March 2003Registered office changed on 20/03/03 from: c/o g w cox & co bosworth house high street thorpe le soken essex CO16 0EA (1 page)
20 March 2003Registered office changed on 20/03/03 from: c/o g w cox & co bosworth house high street thorpe le soken essex CO16 0EA (1 page)
23 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
4 April 2002Amended accounts made up to 30 September 2000 (10 pages)
4 April 2002Amended accounts made up to 30 September 2000 (10 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
17 May 2001Full accounts made up to 30 September 2000 (10 pages)
17 May 2001Full accounts made up to 30 September 2000 (10 pages)
4 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Full accounts made up to 30 September 1999 (10 pages)
3 August 2000Full accounts made up to 30 September 1999 (10 pages)
30 March 2000Return made up to 29/03/00; full list of members (6 pages)
30 March 2000Return made up to 29/03/00; full list of members (6 pages)
12 July 1999Full accounts made up to 30 September 1998 (10 pages)
12 July 1999Full accounts made up to 30 September 1998 (10 pages)
7 June 1999Return made up to 29/03/99; full list of members (6 pages)
7 June 1999Return made up to 29/03/99; full list of members (6 pages)
16 April 1998Return made up to 29/03/98; full list of members (6 pages)
16 April 1998Return made up to 29/03/98; full list of members (6 pages)
27 January 1998Full accounts made up to 28 September 1997 (10 pages)
27 January 1998Full accounts made up to 28 September 1997 (10 pages)
9 May 1997Return made up to 29/03/97; full list of members (6 pages)
9 May 1997Return made up to 29/03/97; full list of members (6 pages)
28 November 1996Accounting reference date extended from 30/03/97 to 28/09/97 (1 page)
28 November 1996Accounting reference date extended from 30/03/97 to 28/09/97 (1 page)
15 November 1996Ad 08/11/96--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages)
15 November 1996Ad 08/11/96--------- £ si 100000@1=100000 £ ic 80000/180000 (2 pages)
12 June 1996Ad 20/05/96--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
12 June 1996£ nc 1000/500000 20/05/96 (1 page)
12 June 1996£ nc 1000/500000 20/05/96 (1 page)
12 June 1996Ad 20/05/96--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New secretary appointed (2 pages)
19 May 1996Registered office changed on 19/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New secretary appointed (2 pages)
19 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Registered office changed on 19/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (1 page)
29 March 1996Incorporation (9 pages)
29 March 1996Incorporation (9 pages)