Company NameWalthamstow Stadium Racing Limited
Company StatusDissolved
Company Number05532740
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ann Irene Aslett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Clifton Hill
London
NW8 0QE
Director NameMr Charles Henry Chandler
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMymfield
Kentish Lane, Brookmans Park
Hatfield
Hertfordshire
AL9 6NQ
Director NameMr Jack Alan Chandler
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSoapley House Church Lane
Abridge
Romford
Essex
RM4 1AH
Director NamePhilip Henry Chandler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRolls Farm
Bassetts Lane, Willingale
Ongar
Essex
CM5 0QL
Director NameRobert Douglas Chandler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 The Pryors
East Heath Road, Hampstead
London
NW3 1BS
Director NameMr William George Chandler
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard House
Rolvenden Layne
Cranbrook
Kent
TN17 4PT
Director NameMrs Vicki Ann Ermelli
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Campions
Loughton
Essex
IG10 2SG
Director NameMr Victor Samuel Eric Norman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHammerton House
North Cerney
Cirencester
Gloucestershire
GL7 7BY
Wales
Secretary NameColin Spencer Webb
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRosedale Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (4 pages)
19 May 2010Application to strike the company off the register (4 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
18 August 2009Return made up to 10/08/09; full list of members (11 pages)
18 August 2009Return made up to 10/08/09; full list of members (11 pages)
15 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
22 September 2008Return made up to 10/08/08; full list of members (15 pages)
22 September 2008Return made up to 10/08/08; full list of members (15 pages)
19 September 2007Return made up to 10/08/07; full list of members (15 pages)
19 September 2007Return made up to 10/08/07; full list of members (15 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Registered office changed on 13/09/07 from: c/o burntwood house 7 shenfield road brentwood CM15 8AF (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Registered office changed on 13/09/07 from: c/o burntwood house 7 shenfield road brentwood CM15 8AF (1 page)
14 March 2007Accounts for a dormant company made up to 31 August 2006 (8 pages)
14 March 2007Accounts made up to 31 August 2006 (8 pages)
14 September 2006Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
14 September 2006Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
12 September 2006Return made up to 10/08/06; full list of members (17 pages)
12 September 2006Return made up to 10/08/06; full list of members (17 pages)
19 October 2005Ad 10/08/05--------- £ si [email protected]=3599 £ ic 1/3600 (7 pages)
19 October 2005Ad 10/08/05--------- £ si [email protected]=3599 £ ic 1/3600 (7 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2005Memorandum and Articles of Association (12 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2005Memorandum and Articles of Association (12 pages)
10 August 2005Incorporation (19 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Incorporation (19 pages)
10 August 2005Secretary resigned (1 page)