Ranmore
Dorking
Surrey
RH5 6SU
Director Name | Mr Roderick Stephen Milne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2000(5 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charity Cottage Old School Lane, Hampton On The Hill Warwick CV35 8QS |
Director Name | Mr Jonathan Robin Hart |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Carless Avenue Harborne Birmingham West Midlands B17 9EL |
Director Name | Mr Robin George Hart |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wyvern Road Sutton Coldfield West Midlands B74 2PS |
Secretary Name | Gillian Patricia Farrier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wildcroft Drive North Holmwood Dorking Surrey RH5 4TX |
Secretary Name | Mr Gordon Frederick Stanger |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 March 2000(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Weston Way Pyrford Woking Surrey GU22 8RW |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Cedars Cottage 16 Church Street Epsom Surrey KT17 4QB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £63,838 |
Net Worth | £49,407 |
Cash | £78,396 |
Current Liabilities | £82,488 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2010 | Application to strike the company off the register (2 pages) |
28 January 2010 | Application to strike the company off the register (2 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
25 July 2008 | Accounts made up to 31 March 2008 (11 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
10 April 2008 | Return made up to 15/03/08; no change of members
|
10 April 2008 | Return made up to 15/03/08; no change of members
|
17 July 2007 | Accounts made up to 31 March 2007 (12 pages) |
17 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
4 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
4 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
12 July 2006 | Accounts made up to 31 March 2006 (11 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
17 August 2005 | Accounts made up to 31 March 2005 (11 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
26 July 2004 | Accounts made up to 31 March 2004 (11 pages) |
26 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
13 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
7 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 15/03/03; full list of members
|
5 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
22 February 2003 | Particulars of mortgage/charge (11 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Particulars of mortgage/charge (11 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Memorandum and Articles of Association (15 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Memorandum and Articles of Association (15 pages) |
28 October 2002 | Accounts made up to 31 March 2002 (9 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
5 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
14 December 2001 | Accounts made up to 31 March 2001 (9 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
13 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page) |
5 June 2000 | S-div 11/04/00 (1 page) |
5 June 2000 | Ad 11/04/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Company name changed blakedew 222 LIMITED\certificate issued on 05/05/00 (2 pages) |
4 May 2000 | Company name changed blakedew 222 LIMITED\certificate issued on 05/05/00 (2 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Incorporation (14 pages) |