Enfield
Middlesex
EN2 6EY
Director Name | Range Products Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 February 2015) |
Correspondence Address | PO Box 116 Sea Meadow House Blackburne Highway Road Town Tortola British Virgin Islands BVI |
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancs M7 4EN |
Secretary Name | Mr Jacob Adler |
---|---|
Status | Resigned |
Appointed | 10 October 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 7 Brantwood Road Salford Lancs M7 4EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Range Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2014 | Termination of appointment of Pearl Adler as a director on 1 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Jacob Adler as a secretary on 1 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Pearl Adler as a director on 1 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Jacob Adler as a secretary on 1 October 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Accounts made up to 31 January 2013 (5 pages) |
15 October 2013 | Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 15 October 2013 (1 page) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
31 October 2012 | Accounts made up to 31 January 2012 (4 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Appointment of Mrs Pearl Adler as a director on 10 October 2011 (2 pages) |
11 October 2011 | Appointment of Mr Jacob Adler as a secretary on 10 October 2011 (2 pages) |
9 May 2011 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 9 May 2011 (1 page) |
6 May 2011 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
6 May 2011 | Appointment of Range Products Limited as a director (2 pages) |
6 May 2011 | Termination of appointment of Jacob Adler as a secretary (1 page) |
6 May 2011 | Termination of appointment of Pearl Adler as a director (1 page) |
8 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts made up to 31 January 2009 (4 pages) |
10 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
28 November 2008 | Accounts made up to 31 January 2008 (4 pages) |
7 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
29 October 2007 | Accounts made up to 31 January 2007 (4 pages) |
9 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 7 brantwood road salford greater manchester M7 4EN (1 page) |
19 April 2006 | Particulars of mortgage/charge (8 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 7 brantwood rd salford manchester M7 4EN (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Incorporation (12 pages) |