Wayracer Limited BIRMINGHAM


Wayracer Limited was dissolved on 2023-01-19. Wayracer was a private limited company that was located at C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3HN. The company (formally started on 1997-06-03) was run by 1 director and 1 secretary.
Director Joanne B. who was appointed on 01 March 2021.
Moving on to the secretaries, we can name: Joanne B. appointed on 01 March 2021.

The company was officially classified as "licensed restaurants" (56101). The most recent confirmation statement was sent on 2021-06-03 and last time the annual accounts were sent was on 29 December 2019. 2016-06-03 was the date of the last annual return.

Wayracer Limited Address / Contact

Office Address C/o Teneo Restructuring Limited
Office Address2 156 Great Charles Street
Town Birmingham
Post code B3 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03380547
Date of Incorporation Tue, 3rd Jun 1997
Date of Dissolution Thu, 19th Jan 2023
Industry Licensed restaurants
End of financial Year 31st December
Company age 26 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Sun, 29th Dec 2019
Next confirmation statement due date Fri, 17th Jun 2022
Last confirmation statement dated Thu, 3rd Jun 2021

Company staff

Joanne B.

Position: Director

Appointed: 01 March 2021

Joanne B.

Position: Secretary

Appointed: 01 March 2021

David C.

Position: Director

Appointed: 13 November 2020

Resigned: 13 October 2021

Jinlong W.

Position: Director

Appointed: 06 June 2017

Resigned: 05 November 2020

Andrew P.

Position: Secretary

Appointed: 18 August 2014

Resigned: 28 February 2021

Richard H.

Position: Director

Appointed: 25 April 2014

Resigned: 30 May 2017

Andrew P.

Position: Director

Appointed: 25 April 2014

Resigned: 28 February 2021

Jackie F.

Position: Director

Appointed: 02 January 2007

Resigned: 18 August 2014

Chris H.

Position: Director

Appointed: 21 December 2005

Resigned: 22 December 2006

Harvey S.

Position: Director

Appointed: 21 December 2005

Resigned: 18 August 2014

Jackie F.

Position: Secretary

Appointed: 31 October 2003

Resigned: 18 August 2014

Robert '.

Position: Director

Appointed: 18 September 2003

Resigned: 21 December 2005

Charles L.

Position: Director

Appointed: 18 September 2003

Resigned: 21 December 2005

Stephen R.

Position: Director

Appointed: 17 September 2003

Resigned: 21 December 2005

Manjit D.

Position: Director

Appointed: 17 September 2003

Resigned: 21 December 2005

Patrick H.

Position: Secretary

Appointed: 18 February 2002

Resigned: 31 October 2003

David S.

Position: Director

Appointed: 18 February 2002

Resigned: 24 September 2003

Rodney J.

Position: Secretary

Appointed: 17 October 1997

Resigned: 18 February 2002

Anthony H.

Position: Secretary

Appointed: 19 June 1997

Resigned: 17 October 1997

David S.

Position: Director

Appointed: 19 June 1997

Resigned: 18 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 June 1997

Resigned: 19 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1997

Resigned: 19 June 1997

People with significant control

Pizzaexpress (Restaurants) Limited

Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02805490
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 29th December 2019
filed on: 12th, January 2021
Free Download (7 pages)

Company search