Company NamePDC Racing Limited
Company StatusDissolved
Company Number03601491
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter David Causer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RoleEngineer
Correspondence Address1 South Hall Farm Cottages
East End, Paglesham
Rochford
Essex
SS4 2EB
Secretary NameNicola Jane Fletcher
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 South Hall Farm Cottages
East End Paglesham
Rochford
Essex
SS4 2EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address7 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£49,593
Gross Profit£36,766
Net Worth£21,711
Cash£11,321
Current Liabilities£5,851

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
20 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
1 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
1 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
1 March 2007Return made up to 21/07/06; full list of members (2 pages)
1 March 2007Return made up to 21/07/06; full list of members (2 pages)
27 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
27 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
21 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
11 August 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(6 pages)
11 August 2005Return made up to 21/07/05; full list of members (6 pages)
14 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
14 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
27 July 2004Return made up to 21/07/04; full list of members (6 pages)
27 July 2004Return made up to 21/07/04; full list of members (6 pages)
10 May 2004Registered office changed on 10/05/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
10 May 2004Registered office changed on 10/05/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (1 page)
9 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
9 December 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
22 August 2003Return made up to 21/07/03; full list of members (6 pages)
22 August 2003Return made up to 21/07/03; full list of members (6 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
7 August 2002Registered office changed on 07/08/02 from: suite a 1ST floor basilica house 334 southend road wickford essex SS11 8QS (1 page)
7 August 2002Registered office changed on 07/08/02 from: suite a 1ST floor basilica house 334 southend road wickford essex SS11 8QS (1 page)
22 July 2002Return made up to 21/07/02; full list of members (6 pages)
22 July 2002Return made up to 21/07/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
27 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
25 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Return made up to 21/07/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 July 2000 (9 pages)
7 November 2000Full accounts made up to 31 July 2000 (9 pages)
8 September 2000Return made up to 21/07/00; full list of members (6 pages)
8 September 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Full accounts made up to 31 July 1999 (10 pages)
1 October 1999Full accounts made up to 31 July 1999 (10 pages)
3 August 1999Return made up to 21/07/99; full list of members (6 pages)
3 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Registered office changed on 04/12/98 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
4 December 1998Registered office changed on 04/12/98 from: 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
3 September 1998Ad 21/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Ad 21/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
21 July 1998Incorporation (17 pages)