Company NameRanger Plant Hire Limited
Company StatusDissolved
Company Number02906157
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Philpin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(1 day after company formation)
Appointment Duration30 years
RolePlant Hire Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Southcote Way
Penn
Buckinghamshire
HP10 8JS
Director NameLee Quinn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(1 day after company formation)
Appointment Duration30 years
RolePlant Hire Manager
Correspondence Address33 Howletts Lane
Ruislip
Middlesex
HA4 7RR
Secretary NameLee Quinn
NationalityBritish
StatusCurrent
Appointed09 March 1994(1 day after company formation)
Appointment Duration30 years
RolePlant Hire Manager
Correspondence Address33 Howletts Lane
Ruislip
Middlesex
HA4 7RR
Director NameDebra Lorrie Philpin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(3 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address51 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS
Director NameKaron Julia Quinn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(3 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address33 Howletts Lane
Ruislip
Middlesex
HA4 7RR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Cash£24,318
Current Liabilities£1,096,046

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
2 June 2005Statement of affairs (6 pages)
23 May 2005Registered office changed on 23/05/05 from: 911 green lanes london N21 2QP (1 page)
6 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 March 2004Return made up to 08/03/04; full list of members (9 pages)
28 April 2003Return made up to 08/03/03; full list of members (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 August 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 April 2002Return made up to 08/03/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2000 (8 pages)
26 March 2001Return made up to 08/03/00; full list of members (8 pages)
26 March 2001Return made up to 08/03/01; full list of members (8 pages)
26 March 2001Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 July 1997Return made up to 08/03/97; no change of members
  • 363(287) ‐ Registered office changed on 30/07/97
(4 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
11 June 1996Return made up to 08/03/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 May 1995Return made up to 08/03/95; full list of members (6 pages)
2 May 1995Registered office changed on 02/05/95 from: 51 clayfields penn buckinghamshire HP10 8AT (1 page)
23 March 1994Particulars of mortgage/charge (3 pages)
8 March 1994Incorporation (14 pages)