Company NameRange Properties Limited
Company StatusDissolved
Company Number00453549
CategoryPrivate Limited Company
Incorporation Date3 May 1948(76 years ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLinda Ann Range
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(42 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 01 August 2006)
RoleCompany Director
Correspondence AddressMaunganui
Wellsfield
West Wittering
West Sussex
PO20 8LH
Director NameMr Paul Joseph Range
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(42 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 01 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaunganui
Wellsfield
West Wittering
Sussex
PO20 8LH
Secretary NameLinda Ann Range
NationalityBritish
StatusClosed
Appointed28 September 2004(56 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 August 2006)
RoleCompany Director
Correspondence AddressMaunganui
Wellsfield
West Wittering
West Sussex
PO20 8LH
Secretary NameBrian Joseph Charles Robertson
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 September 2004)
RoleCompany Director
Correspondence Address216 Chipstead Way
Woodmansterne
Banstead
Surrey
SM7 3LQ

Location

Registered Address4 Aztec Row Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£82,947
Net Worth£1,338,689
Cash£21,417
Current Liabilities£2,663,037

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2005Director's particulars changed (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Full accounts made up to 30 June 2004 (16 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 December 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: leeside road tottenham london N17 0SH (1 page)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (11 pages)
30 December 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
2 April 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Full accounts made up to 30 June 2001 (16 pages)
6 April 2001Full accounts made up to 30 June 2000 (19 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
29 November 1999Full accounts made up to 30 June 1999 (20 pages)
29 October 1999Location of register of members (1 page)
29 October 1999Location of register of directors' interests (1 page)
29 October 1999Location of debenture register (1 page)
17 April 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
(6 pages)
20 January 1998Ad 31/10/97--------- £ si [email protected]=2 £ ic 4500/4502 (2 pages)
20 January 1998Particulars of contract relating to shares (4 pages)
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1997Nc inc already adjusted 31/10/97 (1 page)
9 December 1997Particulars of mortgage/charge (3 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
24 February 1997Ad 24/01/97--------- £ si 500@1=500 £ ic 4000/4500 (2 pages)
19 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 May 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 April 1995Return made up to 31/12/94; no change of members (4 pages)
1 December 1982Particulars of mortgage/charge (3 pages)
9 November 1982Particulars of mortgage/charge (3 pages)
16 June 1982Accounts made up to 30 June 1981 (8 pages)
19 March 1981Accounts made up to 30 June 1980 (8 pages)
12 May 1980Particulars of mortgage/charge (4 pages)
14 July 1978Particulars of mortgage/charge (3 pages)
28 July 1972Particulars of mortgage/charge (3 pages)
3 May 1948Certificate of incorporation (1 page)