Company NameRangeflow Limited
DirectorEdward Declan Henry
Company StatusDissolved
Company Number02722880
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameEdward Declan Henry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleRestauranteur
Correspondence Address157 Old Highway
Hoddesdon
Hertfordshire
EN11 0LY
Secretary NameLinda Pauline Henry
NationalityBritish
StatusCurrent
Appointed31 July 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCaterer
Correspondence Address157 Old Highway
Hoddesdon
Hertfordshire
EN11 0LY
Director NameMr Richard Melvin Davison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1994)
RolePlant Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Abbey Avenue
St Albans
Hertfordshire
AL3 4BA
Secretary NameMiss Mary Christine O'Regan
NationalityBritish
StatusResigned
Appointed24 June 1992(1 week, 2 days after company formation)
Appointment Duration1 day (resigned 25 June 1992)
RoleLegal Secretary
Correspondence Address55 Trinity Road
Luton
Bedfordshire
LU3 2LN
Director NameMr Edwin Jack Coutts
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1994)
RoleContractors Plant Hire Manager
Correspondence Address29 Shakespeare Drive
Caldecote
Biggleswade
Bedfordshire
SG18 9DD
Secretary NameMr Richard Melvin Davison
NationalityBritish
StatusResigned
Appointed25 June 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1994)
RolePlant Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Abbey Avenue
St Albans
Hertfordshire
AL3 4BA
Secretary NameDavid Sidney Korman
NationalityBritish
StatusResigned
Appointed06 June 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressHill House 67/71 Lowlands Road
Harrow
Middlesex
HA1 3EQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 June 2000Liquidators statement of receipts and payments (5 pages)
28 May 2000Dissolved (1 page)
28 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1999Statement of affairs (5 pages)
12 March 1999Appointment of a voluntary liquidator (1 page)
3 March 1999Registered office changed on 03/03/99 from: pierre victoire 2/8 hatfield road st albans hertfordshire AL1 3RP (1 page)
4 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 November 1997Full accounts made up to 31 December 1996 (7 pages)
26 August 1997Registered office changed on 26/08/97 from: 2-8 hatfield road st albans hertfordshire AL1 3RP (1 page)
21 August 1997Registered office changed on 21/08/97 from: 35 market place st albans hertfordshire AL3 5DN (1 page)
7 July 1997Accounting reference date extended from 31/10/95 to 31/12/95 (1 page)
7 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
21 June 1996Return made up to 15/06/96; no change of members (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)