Company NameRage Against Ltd.
Company StatusDissolved
Company Number04296346
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameLongbrook Computing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Rodney Bryan Pangbourne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed09 September 2002(11 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Secretary NameMr Rodney Bryan Pangbourne
NationalityEnglish
StatusClosed
Appointed09 September 2002(11 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pennal Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HP
Director NameThomas Bloomfield
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(6 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 2006)
RoleSales & Marketing
Correspondence Address1 Poplar Way
Harvington
Evesham
Worcestershire
WR11 8JD
Director NameGary Young
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2008)
RoleSales & Marketing
Correspondence Address25 Randolph Road
Portsmouth
PO2 0NL
Secretary NameThomas Bloomfield
NationalityBritish
StatusResigned
Appointed24 April 2002(6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 September 2002)
RoleCompany Director
Correspondence Address1 Poplar Way
Harvington
Evesham
Worcestershire
WR11 8JD
Director NameJohn Reakes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2004)
RoleMarketing Director
Correspondence Address23 Butt Furlong
Fladbury
Pershore
Worcestershire
WR10 2QZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address33 Pennal Grove
Inglsby Barwick
Stockton On Tees
Cleveland
TS17 5HP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
5 December 2008Appointment terminated director gary young (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 December 2006Director resigned (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 01/10/06; full list of members (3 pages)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
17 October 2005Return made up to 01/10/05; full list of members (3 pages)
18 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
24 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2003Registered office changed on 06/10/03 from: 9 charity view knowle village wickham fareham hampshire PO17 5NG (1 page)
7 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 October 2002Ad 13/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 May 2002New director appointed (2 pages)
1 October 2001Incorporation (8 pages)