Company NameRally Corp Plc
DirectorsAndrew Frank Pinker and Marc Charles Blackburn
Company StatusDissolved
Company Number03566140
CategoryPublic Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAndrew Frank Pinker
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleRally Driver
Correspondence AddressThree Hammers
Hammers Lane
London
NW7 4EA
Director NameMarc Charles Blackburn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleMotor Sport Manager
Correspondence Address6 Uphill Road
London
NW7 4RB
Secretary NameAndrew Frank Pinker
NationalityAustralian
StatusCurrent
Appointed25 August 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressThree Hammers
Hammers Lane
London
NW7 4EA
Director NameMr Greg David Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleAccountant
Correspondence Address15 Dane Road
Chelmsford
Essex
CM1 2SS
Director NameTerence Arthur Harryman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleRally Co-Driver
Correspondence Address13 Dellmount Drive
Bangor
County Down
BT20 4UB
Northern Ireland
Director NameMr Garry Simon Whitney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleSenior Group Manager
Country of ResidenceWales
Correspondence Address16 The Broadway
Prestatyn
Clwyd
LL19 8AU
Wales
Secretary NameMr Greg David Davies
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleAccountant
Correspondence Address15 Dane Road
Chelmsford
Essex
CM1 2SS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 May 2005Dissolved (1 page)
14 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
26 November 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Appointment of a voluntary liquidator (1 page)
14 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2000Statement of affairs (7 pages)
24 October 2000Director resigned (1 page)
10 October 2000Auditor's resignation (1 page)
19 May 2000Registered office changed on 19/05/00 from: 18 south street london W1Y 5PJ (1 page)
19 October 1999Director resigned (1 page)
29 September 1999Return made up to 18/05/99; full list of members (8 pages)
1 September 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: exchange house 180-182 st marys lane, upminster essex RM14 3BT (1 page)
23 November 1998Secretary resigned;director resigned (1 page)
1 July 1998Ad 23/06/98--------- part-paid £ si [email protected]=49999 £ ic 2/50001 (3 pages)
29 June 1998Certificate of authorisation to commence business and borrow (1 page)
26 June 1998Application to commence business (2 pages)
23 June 1998Secretary resigned;director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
18 May 1998Incorporation (18 pages)