About

Registered Number: 04369672
Date of Incorporation: 08/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Motor Sports House, Riverside Park, Colnbrook Slough, Berkshire, SL3 0HG

 

Having been setup in 2002, British Rally Championship Ltd are based in Colnbrook Slough, Berkshire, it's status is listed as "Dissolved". There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLUNT, Simon Nicholas 05 September 2014 31 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
TM02 - Termination of appointment of secretary 31 October 2018
DS01 - Striking off application by a company 25 October 2018
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 11 March 2015
TM02 - Termination of appointment of secretary 05 September 2014
AP03 - Appointment of secretary 05 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 10 March 2014
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 19 June 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 08 March 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 03 March 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 11 February 2003
225 - Change of Accounting Reference Date 06 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.