Company NameRage Racing Limited
Company StatusDissolved
Company Number05088083
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NamesDelibane Limited and Surfaceguard Coatings Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Lynn Pelly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 22 November 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address12 St James Green
Thirsk
N.Yorkshire
DL17 9EB
Secretary NameMr Simon Charles Pelly
StatusClosed
Appointed04 April 2009(5 years after company formation)
Appointment Duration2 years, 7 months (closed 22 November 2011)
RoleSales Manager
Correspondence Address12 St James Green
Thirsk
N.Yorks
YO7 1AF
Director NameMartyn Turton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(6 days after company formation)
Appointment Duration11 months (resigned 01 March 2005)
RoleSales Director
Correspondence AddressStables Church Farm
Dosthill
Tamworth
Staffordshire
B77 1PU
Secretary NameHelen Olga Woon
NationalityBritish
StatusResigned
Appointed05 April 2004(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 March 2005)
RoleCompany Director
Correspondence AddressThe Stables
5 Church Farm Mews
Dosthill
Staffordshire
B77 1PU
Director NameSimon Charles Pelly
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address11 Challiner Mews
Catcliffe
Rotherham
South Yorkshire
S60 5UW
Secretary NameAvis Pelly
NationalityBritish
StatusResigned
Appointed23 March 2005(11 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2006)
RoleSecretary
Correspondence AddressCarmel
Lower Common Lane
Scissett
West Yorkshire
HD8 9HL
Secretary NameGail Anderson
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 2009)
RoleAcademic
Correspondence AddressFarnless Farm
Ferry Hill
Durham
DL17 9EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Application to strike the company off the register (3 pages)
1 August 2011Application to strike the company off the register (3 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 30
(4 pages)
10 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-10
  • GBP 30
(4 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Mrs Lynn Pelly on 2 October 2009 (2 pages)
4 April 2010Director's details changed for Mrs Lynn Pelly on 2 October 2009 (2 pages)
4 April 2010Director's details changed for Mrs Lynn Pelly on 2 October 2009 (2 pages)
4 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Secretary appointed mr simon charles pelly (1 page)
6 April 2009Director's Change of Particulars / lynn anderson / 04/04/2009 / Title was: , now: mrs; Surname was: anderson, now: pelly; HouseName/Number was: , now: 12; Street was: farnless farm, now: st james green; Area was: ferry hill, now: ; Post Town was: durham, now: thirsk; Region was: , now: N.yorkshire; Occupation was: researcher, now: office manager (2 pages)
6 April 2009Appointment terminated secretary gail anderson (1 page)
6 April 2009Director's change of particulars / lynn anderson / 04/04/2009 (2 pages)
6 April 2009Appointment Terminated Secretary gail anderson (1 page)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Secretary appointed mr simon charles pelly (1 page)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
15 January 2008Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
15 January 2008Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 April 2007Registered office changed on 15/04/07 from: c/o rage products LTD 25A orgreave crescent dore house industrial estate handworth sheffield S13 9NQ (1 page)
15 April 2007Registered office changed on 15/04/07 from: c/o rage products LTD 25A orgreave crescent dore house industrial estate handworth sheffield S13 9NQ (1 page)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned;director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
25 May 2006Memorandum and Articles of Association (14 pages)
25 May 2006Memorandum and Articles of Association (14 pages)
19 May 2006Company name changed surfaceguard coatings LTD\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed surfaceguard coatings LTD\certificate issued on 19/05/06 (2 pages)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 May 2005Return made up to 30/03/05; full list of members (6 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: c/o pkf knowles house 4 norfolk park road sheffield S2 3QE (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Registered office changed on 18/03/05 from: c/o pkf knowles house 4 norfolk park road sheffield S2 3QE (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
20 October 2004Company name changed delibane LIMITED\certificate issued on 20/10/04 (2 pages)
20 October 2004Company name changed delibane LIMITED\certificate issued on 20/10/04 (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: 6-8 underwood street london N1 7JQ (1 page)
17 April 2004Registered office changed on 17/04/04 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2004Incorporation (19 pages)
30 March 2004Incorporation (19 pages)