Company NameRace Associates Limited
Company StatusDissolved
Company Number05593212
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Kevin Lanham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(3 weeks, 4 days after company formation)
Appointment Duration13 years (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameMrs Janette Suzanne Allen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Broad Road
Braintree
Essex
CM7 9RU
Director NameMr Roy David Willsher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroftmor Lodge South Street
Great Waltham
Chelmsford
Essex
CM3 1DF
Secretary NameMrs Janette Suzanne Allen
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5NL
Director NameMrs Lynda Elizabeth Lanham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(3 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Kevin Lanham
40.00%
Ordinary
400 at £1Lyn Lanham
40.00%
Ordinary
100 at £1Daniel Lanham
10.00%
Ordinary
100 at £1Rachel Lanham
10.00%
Ordinary

Financials

Year2014
Net Worth£183,560
Cash£202,770
Current Liabilities£30,607

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2018Termination of appointment of Lynda Elizabeth Lanham as a director on 10 January 2018 (1 page)
10 January 2018Termination of appointment of Lynda Elizabeth Lanham as a director on 10 January 2018 (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 July 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 6 July 2016 (1 page)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 6 July 2016 (1 page)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 July 2014Termination of appointment of Janette Suzanne Allen as a secretary on 1 February 2014 (1 page)
24 July 2014Termination of appointment of Janette Suzanne Allen as a secretary on 1 February 2014 (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 March 2014Registered office address changed from Finance House the Square, Great Notley Braintree Essex CM77 7WT on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Finance House the Square, Great Notley Braintree Essex CM77 7WT on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Finance House the Square, Great Notley Braintree Essex CM77 7WT on 3 March 2014 (1 page)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (4 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 December 2012Director's details changed for Mrs Lynda Elizabeth Lanham on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Kevin Lanham on 17 December 2012 (2 pages)
17 December 2012Secretary's details changed for Ms Janette Suzanne Allen on 17 December 2012 (1 page)
17 December 2012Director's details changed for Mrs Lynda Elizabeth Lanham on 17 December 2012 (2 pages)
17 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Ms Janette Suzanne Allen on 17 December 2012 (1 page)
17 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
17 December 2012Director's details changed for Mr Kevin Lanham on 17 December 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Lynda Elizabeth Lanham on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Kevin Lanham on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Lynda Elizabeth Lanham on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Kevin Lanham on 23 November 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 October 2008Return made up to 14/10/08; full list of members (4 pages)
17 October 2008Return made up to 14/10/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Return made up to 14/10/07; no change of members (7 pages)
5 February 2008Return made up to 14/10/07; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 November 2006Return made up to 14/10/06; full list of members (7 pages)
15 November 2006Return made up to 14/10/06; full list of members (7 pages)
18 November 2005New director appointed (3 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (3 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
14 October 2005Incorporation (17 pages)
14 October 2005Incorporation (17 pages)