Company NameRallyrange Limited
Company StatusDissolved
Company Number01625334
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStuart Cartlich
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 01 August 2006)
RoleFinancial Advisor
Correspondence Address9 Lindfield Road
London
W5 1QS
Secretary NameMrs Maryln Cartlich
NationalityBritish
StatusClosed
Appointed31 October 1991(9 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address9 Lindfield Road
London
W5 1QS
Director NameMr Paul Rudken
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1993)
RoleInsurance Broker
Correspondence AddressAshwood House
1 Pembroke Road
North Wood
Middlesex
HA6 2HP
Director NameColin Neil Matthews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(11 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 22 July 2004)
RoleInsurance Broker
Correspondence Address82 Avalon Road
Ealing
London
W13 0BW

Location

Registered Address3 Handel Close
Edgware
Middlesex
HA8 7QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2014
Net Worth-£793
Current Liabilities£3,263

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 November 2004Return made up to 30/10/04; full list of members (7 pages)
6 September 2004Director resigned (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 November 2003Return made up to 30/10/03; full list of members (8 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 November 2002Return made up to 30/10/02; full list of members (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 November 2001Return made up to 30/10/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Return made up to 30/10/00; full list of members (7 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Return made up to 30/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1998Return made up to 30/10/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Return made up to 30/10/96; no change of members (4 pages)
18 September 1996Full accounts made up to 31 March 1996 (9 pages)
2 November 1995Return made up to 30/10/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)