Company NameRansome Properties Limited
Company StatusDissolved
Company Number02579074
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 2 months ago)
Dissolution Date11 December 2001 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePowergen Directors Limited (Corporation)
StatusClosed
Appointed22 December 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 11 December 2001)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed04 February 1999(8 years after company formation)
Appointment Duration2 years, 10 months (closed 11 December 2001)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 1999(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 11 December 2001)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NameMr Alexander Michael Carus
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address17 Beeston Fields Drive
Beeston
Nottingham
NG9 3DB
Director NameMr Dan Williamson Cowe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressGrove Lodge 89 Sheepwalk Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9FD
Secretary NameMr Derek Alan Wells
NationalityBritish
StatusResigned
Appointed02 April 1991(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressCordwainers Cottage Post Office Lane
Plungar
Leicestershire
NG13 0JL
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed14 September 1992(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameNorman Brian Montague Askew
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1997)
RoleChief Executive
Correspondence AddressOfferton House
Offerton
Hathersage
Derbyshire
S32 1BP
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 1998)
RoleFinance Director
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr Christopher John Boon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crest View
Pinner
Middlesex
HA5 1AN
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£226,569

Accounts

Latest Accounts2 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
4 July 2001Application for striking-off (1 page)
16 March 2001Auditor's resignation (1 page)
6 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
9 April 1999Director resigned (1 page)
15 March 1999Return made up to 01/02/99; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
13 November 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
13 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Return made up to 01/02/98; full list of members (8 pages)
2 September 1997Full accounts made up to 31 March 1997 (8 pages)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
5 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1997Full accounts made up to 31 March 1996 (8 pages)
1 June 1996Registered office changed on 01/06/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
22 February 1996Return made up to 01/02/96; full list of members (7 pages)
8 January 1996Full accounts made up to 31 March 1995 (8 pages)