Company NameMotor Race Management Limited
Company StatusDissolved
Company Number03750426
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameStephen Gerard Lydon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address26 Short Hedges Close
Northleach
Cheltenham
Gloucestershire
GL54 3PD
Wales
Secretary NameStephen Gerard Lydon
NationalityBritish
StatusClosed
Appointed04 January 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address26 Short Hedges Close
Northleach
Cheltenham
Gloucestershire
GL54 3PD
Wales
Director NamePaul Roy Sherrington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 27 April 2004)
RoleForestry Consultant
Correspondence Address1 Pheasant Rise
Pencraig
Ross On Wye
Herefordshire
HR9 6HR
Wales
Director NameMr John Geoffrey Magness
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Hawthorne Gardens
Hockley
Essex
SS5 4SW
Secretary NameMr Tony Francis Guinness
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge 5 Fountain Lane
Hockley
Essex
SS5 4ST
Director NameMrs Sarah Jane Hutchison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2002)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Grazeley Green
Reading
Berkshire
RG7 1LT
Secretary NameMrs Sarah Jane Hutchison
NationalityBritish
StatusResigned
Appointed16 April 1999(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2002)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Grazeley Green
Reading
Berkshire
RG7 1LT
Director NameStephen Gerard Lydon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address26 Short Hedges Close
Northleach
Cheltenham
Gloucestershire
GL54 3PD
Wales
Director NameMarcus Alan Warren Pye
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2002)
RoleJournalist
Correspondence AddressHector's House
27 Pepys Road Wimbledon
London
SW20 8NL

Location

Registered AddressC/O Corporate Partnerships Ltd
Tudor Lodge Fountain Lane
Hockley
Essex
SS5 4ST
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£338
Cash£6,127
Current Liabilities£5,789

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Director resigned (1 page)
2 December 2003Application for striking-off (1 page)
12 April 2003Return made up to 12/04/03; full list of members (7 pages)
2 October 2002Return made up to 12/04/02; full list of members (6 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
2 July 2002New director appointed (1 page)
2 July 2002Secretary resigned;director resigned (1 page)
5 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 January 2002New director appointed (2 pages)
14 May 2001Return made up to 12/04/01; full list of members (6 pages)
21 February 2001Full accounts made up to 30 April 2000 (8 pages)
23 August 2000New director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: 26 short hedges close northleach cheltenham gloucestershire GL54 3PD (1 page)
18 August 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Return made up to 12/04/00; full list of members (7 pages)
9 February 2000Director resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
12 April 1999Incorporation (16 pages)