Company NameS.T.S. Racing Limited
Company StatusDissolved
Company Number04448393
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 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 NameMr Frank John Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Farm
Priory Road
Tiptree
Essex
CO5 0QE
Secretary NameBrenda Margaret Duplessis
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Hawksmoor Green
Hutton
Brentwood
Essex
CM13 1LE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMonks Farm
Priory Road
Tiptree
Essex
CO5 0QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree

Financials

Year2014
Net Worth£115
Current Liabilities£9,885

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009Application for striking-off (1 page)
13 October 2008Return made up to 23/09/08; full list of members (10 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 July 2007Return made up to 27/05/07; full list of members (6 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 June 2006Return made up to 27/05/06; full list of members (6 pages)
7 April 2006Registered office changed on 07/04/06 from: 46 purfleet road aveley south ockendon essex RM15 4DP (1 page)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 July 2005Return made up to 27/05/05; full list of members (6 pages)
17 September 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
2 July 2004Return made up to 27/05/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 June 2004Registered office changed on 17/06/04 from: suite 6 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
29 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
9 June 2003Return made up to 27/05/03; full list of members (6 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)