Company NameKunick Technologies Limited
Company StatusDissolved
Company Number03469477
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 4 months ago)
Dissolution Date20 November 2007 (16 years, 4 months ago)
Previous NameRallyexcess Limited

Business Activity

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

Directors

Director NameColin Daniels
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 20 November 2007)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 20 November 2007)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Secretary NameJohn Graham Jones
NationalityBritish
StatusClosed
Appointed15 January 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 20 November 2007)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameNeville Dale Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 08 June 2007)
RoleConsultant
Correspondence AddressCottesmore Lodge
8 Tudor Oaks Elston
Newark
NG23 5NW
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2000)
RoleEngineer
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLow Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Director resigned (1 page)
26 June 2007Application for striking-off (1 page)
18 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
23 December 2005Return made up to 21/11/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
15 December 2004Return made up to 21/11/04; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
5 December 2003Return made up to 21/11/03; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
23 December 2002Return made up to 21/11/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
15 January 2002Return made up to 21/11/01; full list of members (7 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
8 January 2001Return made up to 21/11/00; full list of members (7 pages)
18 October 2000Director resigned (1 page)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
24 December 1999Return made up to 21/11/99; full list of members (10 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
22 December 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Accounting reference date notified as 30/09 (1 page)
20 February 1998Memorandum and Articles of Association (8 pages)
12 February 1998Company name changed rallyexcess LIMITED\certificate issued on 13/02/98 (2 pages)
6 February 1998New director appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (3 pages)
2 February 1998Director resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 1998New secretary appointed;new director appointed (3 pages)
2 February 1998New director appointed (3 pages)
21 November 1997Incorporation (12 pages)