Company NameRally Solutions Limited
Company StatusDissolved
Company Number02860263
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 7 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen John Gillham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 04 December 2001)
RoleCompany Director
Correspondence Address131 Poplar Grove
Harrogate
North Yorkshire
HG1 4PW
Secretary NameGillian Ann Gillham
NationalityBritish
StatusClosed
Appointed22 November 1993(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 04 December 2001)
RoleSecretary
Correspondence Address131 Poplar Grove
Harrogate
North Yorkshire
HG1 4PW
Director NameAndrew Christopher Frape
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGoat Hill End
Burnt Platts Lane Slaithwaite
Huddersfield
Yorkshire
Secretary NameJohn Black
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAirlie House 2 Springwood Road
Thongsbridge
Huddersfield
Yorkshire

Location

Registered Address61 Eastville Terrace
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate

Financials

Year2014
Turnover£99,036
Net Worth£92
Cash£8,516
Current Liabilities£16,042

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
16 July 2001Registered office changed on 16/07/01 from: 131 poplar grove harrogate north yorkshire HG1 4PW (1 page)
4 July 2001Application for striking-off (1 page)
14 September 2000Full accounts made up to 30 November 1999 (7 pages)
7 October 1999Return made up to 04/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1999Registered office changed on 24/09/99 from: 19 columbine grove harrogate north yorkshire HG3 2UX (1 page)
5 July 1999Full accounts made up to 30 November 1998 (7 pages)
6 February 1999Ad 01/12/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 February 1999Return made up to 07/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1998Full accounts made up to 30 November 1997 (7 pages)
24 November 1997Return made up to 07/10/97; full list of members (6 pages)
17 April 1997Full accounts made up to 30 November 1996 (7 pages)
6 November 1996Return made up to 07/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 1996Full accounts made up to 30 November 1995 (7 pages)
11 October 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
16 May 1995Registered office changed on 16/05/95 from: 4 castle close killinghall harrogate yorkshire HG3 2DX (1 page)