Company NameRangeglen Limited
Company StatusDissolved
Company Number02910308
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nigel Anthony Hawkins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 28 August 2007)
RoleElectrical Engineer
Correspondence Address6 Derville Road
Great Stone
Kent
TN28 8SX
Secretary NameMiss Rita Marsden
NationalityBritish
StatusClosed
Appointed25 April 1994(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address167 Blackpool Old Road
Poulton Le Fylde
Lancashire
FY6 7RS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£119
Current Liabilities£2,442

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2007Application for striking-off (1 page)
8 June 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
1 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 April 2004Return made up to 18/03/04; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
12 May 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(6 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 May 2002Return made up to 18/03/02; full list of members (6 pages)
12 November 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 April 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
6 June 2000Registered office changed on 06/06/00 from: trafalgar house 11/12 waterloo place london SW1Y 4AU (1 page)
9 May 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
(6 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 July 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1998Full accounts made up to 31 March 1998 (11 pages)
21 April 1998Return made up to 18/03/98; full list of members (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (12 pages)
8 June 1997Return made up to 18/03/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 March 1996 (11 pages)
3 May 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 August 1995Registered office changed on 09/08/95 from: 37 shorediche close ickenham uxbridge middlesex (1 page)
22 March 1995Return made up to 18/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)