Ranby
Retford
Nottinghamshire
DN22 8JX
Secretary Name | Mr Andrew Charles Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(10 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 North Croft East Hagbourne Didcot Oxon OX11 9LT |
Director Name | Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 December 1992) |
Role | Solicitor |
Correspondence Address | The Old Vicarage Hartburn Morpeth Northumberland NE61 4JB |
Secretary Name | Iain Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 144 Hugh Gardens Benwell Newcastle Upon Tyne Tyne & Wear NE4 8PQ |
Director Name | Mr Anthony Cathair Douglas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Halliwell Dene Hexham Northumberland NE46 1HW |
Director Name | Michael John Hunt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 July 1999) |
Role | Commercial Director |
Correspondence Address | 42 Apperley Road Stocksfield Northumberland NE43 7PQ |
Director Name | Mr Robin Bell Rae |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Inveresk Musselburgh East Lothian EH21 7UA Scotland |
Director Name | Donald Malcolm Robinson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 July 1999) |
Role | Engineering Director |
Correspondence Address | 1 Embleton Close Newton Hall Estate Durham County Durham DH1 5SW |
Secretary Name | Mr Anthony Cathair Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Halliwell Dene Hexham Northumberland NE46 1HW |
Director Name | John William Whitefield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 11 Cowper Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PE |
Secretary Name | Lynne Elizabeth Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 21 Deneside Gateshead Tyne & Wear NE11 9QN |
Director Name | Mr James David Shand |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Secretary Name | Mr James David Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991 |
Appointment Duration | 3 weeks, 5 days (resigned 14 January 1992) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991 |
Appointment Duration | 3 weeks, 5 days (resigned 14 January 1992) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 Windmill Business Village Brooklands Close Sunbury On Thames Middlesex TW16 7DY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £851,000 |
Current Liabilities | £188,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2003 | Application for striking-off (1 page) |
22 January 2003 | Return made up to 23/12/02; full list of members
|
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (1 page) |
11 June 2002 | Accounts for a dormant company made up to 28 July 2001 (5 pages) |
3 May 2002 | Return made up to 23/12/01; full list of members (6 pages) |
27 February 2002 | Secretary resigned (1 page) |
23 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
18 January 2002 | New secretary appointed;new director appointed (3 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 390 princesway team valley trading estate gateshead tyne and wear NE11 otu (1 page) |
9 January 2002 | Resolutions
|
20 December 2001 | Conve 04/04/97 (1 page) |
10 December 2001 | Return made up to 23/12/00; full list of members; amend (6 pages) |
9 August 2001 | Accounts for a dormant company made up to 28 July 2000 (5 pages) |
11 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 28 July 1999 (3 pages) |
5 June 2000 | Resolutions
|
21 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 August 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
24 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
23 May 1997 | Resolutions
|
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 April 1997 | Resolutions
|
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Particulars of mortgage/charge (6 pages) |
22 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
9 October 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
15 January 1996 | Return made up to 23/12/95; change of members (6 pages) |
23 March 1995 | Director resigned (2 pages) |