Company NameMIKE Brown (Rally Services) Limited
Company StatusDissolved
Company Number00972014
CategoryPrivate Limited Company
Incorporation Date10 February 1970(54 years, 2 months ago)
Dissolution Date26 September 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Charles Maughan Brown
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(21 years, 10 months after company formation)
Appointment Duration20 years, 9 months (closed 26 September 2012)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressChaumiere Red House Close
Knotty Green
Beaconsfield
Bucks
HP9 1XU
Director NameMr John Anthony Mullord
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(21 years, 10 months after company formation)
Appointment Duration20 years, 9 months (closed 26 September 2012)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address6 Willow Avenue
High Wycombe
Buckinghamshire
HP12 4QU
Secretary NameMr Michael Charles Maughan Brown
NationalityBritish
StatusClosed
Appointed18 December 1991(21 years, 10 months after company formation)
Appointment Duration20 years, 9 months (closed 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaumiere Red House Close
Knotty Green
Beaconsfield
Bucks
HP9 1XU

Location

Registered AddressMountview Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£64,444
Cash£15,140
Current Liabilities£57,743

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 September 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Return of final meeting in a members' voluntary winding up (5 pages)
26 June 2012Return of final meeting in a members' voluntary winding up (5 pages)
1 July 2011Registered office address changed from Chaumiere Red House Close Knotty Green Beaconsfield Bucks. HP9 1XU United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Chaumiere Red House Close Knotty Green Beaconsfield Bucks. HP9 1XU United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Chaumiere Red House Close Knotty Green Beaconsfield Bucks. HP9 1XU United Kingdom on 1 July 2011 (2 pages)
29 June 2011Declaration of solvency (4 pages)
29 June 2011Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
29 June 2011Appointment of a voluntary liquidator (1 page)
29 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-21
(1 page)
29 June 2011Appointment of a voluntary liquidator (1 page)
29 June 2011Declaration of solvency (4 pages)
29 June 2011Resolution insolvency:special resolution ;- "in specie" (1 page)
8 March 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 450
(5 pages)
8 March 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 450
(5 pages)
16 February 2011Withdraw the company strike off application (2 pages)
16 February 2011Withdraw the company strike off application (2 pages)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
2 November 2010Registered office address changed from Unit D Front, Britannia Trading Estate, Printing House Lane Hayes Middlesex UB3 1AP on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Unit D Front, Britannia Trading Estate, Printing House Lane Hayes Middlesex UB3 1AP on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Unit D Front, Britannia Trading Estate, Printing House Lane Hayes Middlesex UB3 1AP on 2 November 2010 (1 page)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 December 2008Return made up to 18/12/08; full list of members (4 pages)
30 December 2008Return made up to 18/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 January 2008Return made up to 18/12/07; full list of members (3 pages)
29 January 2008Return made up to 18/12/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 January 2007Return made up to 18/12/06; full list of members (8 pages)
26 January 2007Return made up to 18/12/06; full list of members (8 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 December 2005Return made up to 18/12/05; full list of members (8 pages)
22 December 2005Return made up to 18/12/05; full list of members (8 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
13 May 2005Ad 01/03/05--------- £ si 85@1=85 £ ic 365/450 (2 pages)
13 May 2005Ad 01/03/05--------- £ si 85@1=85 £ ic 365/450 (2 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
3 March 2004Return made up to 18/12/03; full list of members (7 pages)
3 March 2004Return made up to 18/12/03; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 31 January 2003 (5 pages)
3 March 2004Total exemption full accounts made up to 31 January 2003 (5 pages)
8 February 2003Return made up to 18/12/02; full list of members (8 pages)
8 February 2003Return made up to 18/12/02; full list of members (8 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
4 March 2002Total exemption full accounts made up to 31 January 2001 (5 pages)
4 March 2002Total exemption full accounts made up to 31 January 2001 (5 pages)
17 January 2002Return made up to 18/12/01; full list of members (6 pages)
17 January 2002Return made up to 18/12/01; full list of members (6 pages)
18 January 2001Return made up to 18/12/00; full list of members (6 pages)
18 January 2001Return made up to 18/12/00; full list of members (6 pages)
28 November 2000Full accounts made up to 31 January 2000 (7 pages)
28 November 2000Full accounts made up to 31 January 2000 (7 pages)
14 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (7 pages)
27 January 1999Return made up to 18/12/98; no change of members (4 pages)
27 January 1999Return made up to 18/12/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (7 pages)
1 December 1998Full accounts made up to 31 January 1998 (7 pages)
9 January 1998Return made up to 18/12/97; no change of members (4 pages)
9 January 1998Return made up to 18/12/97; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
7 February 1997Full accounts made up to 31 January 1996 (7 pages)
7 February 1997Full accounts made up to 31 January 1996 (7 pages)
23 December 1996Return made up to 18/12/96; full list of members (6 pages)
23 December 1996Return made up to 18/12/96; full list of members (6 pages)
2 January 1996Return made up to 18/12/95; no change of members (4 pages)
2 January 1996Return made up to 18/12/95; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (7 pages)
30 November 1995Full accounts made up to 31 January 1995 (7 pages)
2 March 1995Full accounts made up to 31 January 1994 (7 pages)
2 March 1995Full accounts made up to 31 January 1994 (7 pages)
3 August 1987Return made up to 31/12/85; no change of members (4 pages)
3 August 1987Return made up to 31/12/85; no change of members (4 pages)
10 February 1970Incorporation (12 pages)
10 February 1970Incorporation (12 pages)