313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director Name | John Graham Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 20 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Secretary Name | John Graham Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 20 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Lowick House 41 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EP |
Director Name | Neville Dale Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 June 2007) |
Role | Consultant |
Correspondence Address | Cottesmore Lodge 8 Tudor Oaks Elston Newark NG23 5NW |
Director Name | Russell Stansfield Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2000) |
Role | Engineer |
Correspondence Address | 64 Riverside Court Victoria Road Shipley Saltaire BD18 3LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Low Lane Horsforth Leeds West Yorkshire LS18 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Director resigned (1 page) |
26 June 2007 | Application for striking-off (1 page) |
18 December 2006 | Return made up to 21/11/06; full list of members
|
21 July 2006 | Total exemption full accounts made up to 30 September 2005 (3 pages) |
23 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
15 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
5 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
23 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
15 January 2002 | Return made up to 21/11/01; full list of members (7 pages) |
13 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
8 January 2001 | Return made up to 21/11/00; full list of members (7 pages) |
18 October 2000 | Director resigned (1 page) |
22 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
24 December 1999 | Return made up to 21/11/99; full list of members (10 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
22 December 1998 | Return made up to 21/11/98; full list of members
|
12 March 1998 | Accounting reference date notified as 30/09 (1 page) |
20 February 1998 | Memorandum and Articles of Association (8 pages) |
12 February 1998 | Company name changed rallyexcess LIMITED\certificate issued on 13/02/98 (2 pages) |
6 February 1998 | New director appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | New director appointed (3 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 1998 | New secretary appointed;new director appointed (3 pages) |
2 February 1998 | New director appointed (3 pages) |
21 November 1997 | Incorporation (12 pages) |