Ranby
Retford
Nottinghamshire
DN22 8JX
Secretary Name | Mr Andrew Charles Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(9 years, 5 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 | Mr Robin Bell Rae |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Inveresk Musselburgh East Lothian EH21 7UA Scotland |
Director Name | Mr Anthony Cathair Douglas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Halliwell Dene Hexham Northumberland NE46 1HW |
Secretary Name | Mr Anthony Cathair Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
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(6 years, 3 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(6 years, 3 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(8 years, 8 months 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(8 years, 8 months 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 | 26 April 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
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 | £2 |
Cash | £2 |
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) |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 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 (4 pages) |
21 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
23 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page) |
9 January 2002 | New secretary appointed;new director appointed (3 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 390 princesway team valley trading estate gateshead tyne & wear NE11 0TU (1 page) |
9 January 2002 | Resolutions
|
28 June 2001 | Accounts for a dormant company made up to 28 July 2000 (3 pages) |
27 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
5 June 2000 | Accounts for a dormant company made up to 28 July 1999 (8 pages) |
20 April 2000 | Return made up to 26/04/00; full list of members (6 pages) |
21 January 2000 | Return made up to 26/04/99; full list of members (7 pages) |
5 November 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
29 October 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New director appointed (3 pages) |
16 August 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
2 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
27 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
13 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
10 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
23 March 1995 | Director resigned (2 pages) |