Company NameRangeaim Limited
Company StatusDissolved
Company Number04756184
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date19 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJane Egan
NationalityBritish
StatusClosed
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 19 April 2010)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusClosed
Appointed29 February 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 19 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 19 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Kevin Patrick Burke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleAssistant Treasurer
Correspondence Address27 Queen Victoria Road
Bristol
Avon
BS6 7PE
Director NameMs Maureen Angela McHugh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleRegional Tax Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Purnells Way
Knowle
Solihull
West Midlands
B93 9ED
Director NameKelvin John Stagg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleGroup Tax And Treasury Control
Correspondence Address1 Repton Hall
Carriage Drive
Royal Victoria Park
Avon
BS10 6TE
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Howard Peter Orme
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 October 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdene Warren
28 Deepdene Drive
Dorking
Surrey
RH5 4BB
Director NameRobert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 23 September 2005)
RoleGroup Treasurer Chartered Acc
Correspondence AddressNew Mile House
Winkfield Road
Ascot
Berkshire
SL5 7EX
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(2 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ

Location

Registered AddressKpmg Llp Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 April 2010Final Gazette dissolved following liquidation (1 page)
19 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2009Registered office changed on 19/05/2009 from chivas house 72 chancellors road london W6 9RS (1 page)
19 May 2009Registered office changed on 19/05/2009 from chivas house 72 chancellors road london W6 9RS (1 page)
18 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-05
(1 page)
18 May 2009Declaration of solvency (3 pages)
18 May 2009Appointment of a voluntary liquidator (1 page)
18 May 2009Appointment of a voluntary liquidator (1 page)
18 May 2009Declaration of solvency (3 pages)
13 April 2009Accounts made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed stuart macnab (7 pages)
15 October 2008Director appointed herve denis michel fetter (8 pages)
15 October 2008Director appointed stuart macnab (7 pages)
15 October 2008Appointment Terminated Director anthony schofield (1 page)
15 October 2008Director appointed herve denis michel fetter (8 pages)
16 May 2008Return made up to 07/05/08; full list of members (6 pages)
16 May 2008Return made up to 07/05/08; full list of members (6 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
21 September 2007Accounts made up to 30 June 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 June 2007Return made up to 07/05/07; full list of members (6 pages)
25 June 2007Return made up to 07/05/07; full list of members (6 pages)
30 April 2007Accounts made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 October 2006Auditor's resignation (1 page)
30 October 2006Auditor's resignation (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions,bridgwater road, bedminster down bristol BS13 8AR (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilions,bridgwater road, bedminster down bristol BS13 8AR (1 page)
21 July 2006Accounts made up to 31 August 2005 (1 page)
21 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 June 2006Secretary resigned (1 page)
17 May 2006Return made up to 07/05/06; full list of members (5 pages)
17 May 2006Return made up to 07/05/06; full list of members (5 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
23 November 2005New director appointed (7 pages)
23 November 2005New director appointed (7 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
7 July 2005Full accounts made up to 31 August 2004 (11 pages)
7 July 2005Full accounts made up to 31 August 2004 (11 pages)
10 June 2005Return made up to 07/05/05; full list of members (7 pages)
10 June 2005Return made up to 07/05/05; full list of members (7 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
11 June 2004Return made up to 07/05/04; full list of members (6 pages)
11 June 2004Return made up to 07/05/04; full list of members (6 pages)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
2 April 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
2 April 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
7 May 2003Incorporation (17 pages)
7 May 2003Incorporation (17 pages)