Company NameRage Products Limited
Company StatusDissolved
Company Number04044718
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameDrabble Ltd

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 NameSimon Charles Pelly
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address11 Challiner Mews
Catcliffe
Rotherham
South Yorkshire
S60 5UW
Director NameAvis Pelly
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressCarmel
Lower Common Lane
Scissett
West Yorkshire
HD8 9HL
Secretary NameAvis Pelly
NationalityBritish
StatusClosed
Appointed15 February 2001(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 01 December 2009)
RoleSchool Adminnistration
Correspondence AddressCarmel
Lower Common Lane
Scissett
West Yorkshire
HD8 9HL
Secretary NameTaryn Lynne Price
NationalityBritish
StatusResigned
Appointed23 August 2000(3 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 2001)
RoleSecretary
Correspondence Address205 Beetham Plaza
The Strands
Liverpool
L2 0WX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFarnless Farm
Bishop Middleham
Ferryhill
Co Durham
DL17 9EB
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishBishop Middleham
WardBishop Middleham and Cornforth

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
10 August 2009Application for striking-off (1 page)
11 March 2009Statement by directors (2 pages)
11 March 2009Memorandum of capital - processed 11/03/09 (1 page)
11 March 2009Solvency statement dated 27/02/09 (2 pages)
11 March 2009Memorandum and Articles of Association (3 pages)
11 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Accounting reference date shortened from 30/07/2008 to 31/03/2008 (1 page)
20 August 2008Location of register of members (1 page)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 August 2007Return made up to 01/08/07; full list of members (4 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 25A orgreave crescent handsworth sheffield S13 9NQ (1 page)
15 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 August 2006Return made up to 01/08/06; full list of members (4 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 September 2005Return made up to 01/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 September 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2004Registered office changed on 09/08/04 from: 21 bancroft hitchin hertfordshire SG5 1JW (1 page)
3 June 2004Particulars of mortgage/charge (3 pages)
4 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 August 2003Return made up to 01/08/03; full list of members (9 pages)
1 July 2003Particulars of mortgage/charge (7 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 October 2002Ad 28/08/02--------- £ si 131332@1=131332 £ ic 1/131333 (2 pages)
2 October 2002Ad 28/08/02--------- £ si 28667@1=28667 £ ic 131333/160000 (2 pages)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2002Nc inc already adjusted 05/06/02 (1 page)
17 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 August 2001Registered office changed on 30/08/01 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
29 August 2001Return made up to 01/08/01; full list of members (7 pages)
19 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed;new director appointed (2 pages)
15 September 2000Company name changed drabble LTD\certificate issued on 18/09/00 (2 pages)
14 September 2000Accounting reference date shortened from 31/08/01 to 30/07/01 (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 August 2000Incorporation (12 pages)