Company NameRangestrike Limited
Company StatusDissolved
Company Number03316702
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 1 month ago)
Dissolution Date6 March 2001 (23 years ago)

Business Activity

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

Directors

Director NameNicholas John Meakin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(6 days after company formation)
Appointment Duration4 years (closed 06 March 2001)
RoleChemical Engineer
Correspondence Address14 Cameret Court
Lorne Gardens
London
W11 4XX
Secretary NameCatherine Ann Marler
NationalityBritish
StatusClosed
Appointed17 February 1997(6 days after company formation)
Appointment Duration4 years (closed 06 March 2001)
RoleSecretary
Correspondence Address40 Perrott Street
Winson Green
Birmingham West Midlands
B18 4NB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address14 Cameret Court
Lorne Gardens
Holland Park
London
W11 4XX
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000Accounts for a small company made up to 29 February 2000 (4 pages)
25 April 2000Voluntary strike-off action has been suspended (1 page)
20 March 2000Application for striking-off (1 page)
28 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
12 March 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1998Registered office changed on 31/07/98 from: flat 1 parkland court addison road kensington london W14 8AN (1 page)
11 May 1998Accounts for a small company made up to 28 February 1998 (3 pages)
27 February 1998Return made up to 11/02/98; full list of members (6 pages)
18 November 1997Registered office changed on 18/11/97 from: 23 horsefair green stony stratford milton keynes buckinghamshire MK11 1JP (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 February 1997Incorporation (10 pages)