Company NameRally School Great Britain Limited
Company StatusDissolved
Company Number05033066
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date2 March 2009 (15 years, 1 month ago)

Directors

Secretary NameAndrew James
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Longley
Holmfirth
West Yorkshire
HD9 2JD
Director NameDavid John Allen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(2 days after company formation)
Appointment Duration5 years (closed 02 March 2009)
RoleCompany Director
Correspondence Address40 Clyde Road
Radcliffe
Manchester
M26 4PZ
Director NameAndrew James
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(4 weeks after company formation)
Appointment Duration5 years (closed 02 March 2009)
RoleCompany Director
Correspondence Address42 Longley
Holmfirth
West Yorkshire
HD9 2JD
Director NameDarren Lee Thompson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 03 March 2004)
RoleIT Consultant
Correspondence Address6 Helston Grove
Heald Green
Cheshire
SK8 3EU
Director NameNeil Shaun Collins
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2004)
RoleCompany Director
Correspondence Address135 Wilmslow Road
Heald Green
Cheshire
SK8 3BE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
2 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
12 March 2008Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Appointment of a voluntary liquidator (1 page)
1 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2005Statement of affairs (14 pages)
8 August 2005Registered office changed on 08/08/05 from: 89 lidget street lindley west yorkshire HD3 3JR (1 page)
13 January 2005Particulars of mortgage/charge (4 pages)
22 December 2004Director resigned (1 page)
10 September 2004New secretary appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 135 wilmslow road heald green cheadle cheshire SK8 3BE (1 page)
15 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 1000 events LIMITED old chapel chapel brow rainow macklefield SK10 5XF (1 page)
10 February 2004Registered office changed on 10/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (6 pages)