Company NameRangeville Limited
Company StatusDissolved
Company Number07398191
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Bennard Simpson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 18 August 2015)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address227-229 Gascoigne Road
Barking
Essex
IG11 7LN
Director NameMr James Orgle Simpson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 18 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEnterprise House Ocean Way
Southampton
SO14 3XB
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address227-229 Gascoigne Road
Barking
Essex
IG11 7LN
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £0.001James Simpson
100.00%
Ordinary

Financials

Year2014
Turnover£288,990
Gross Profit£179,000
Net Worth£704,842
Cash£202,432
Current Liabilities£42,334

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Registered office address changed from 6 Mitre Passage Grennwich Peninsulsa London SE10 0ER United Kingdom to 227-229 Gascoigne Road Barking Essex IG11 7LN on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 6 Mitre Passage Grennwich Peninsulsa London SE10 0ER United Kingdom to 227-229 Gascoigne Road Barking Essex IG11 7LN on 28 October 2014 (1 page)
2 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
2 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
28 May 2014Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Enterprise House Ocean Way Southampton SO14 3XB on 28 May 2014 (1 page)
28 March 2014Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
28 March 2014Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
17 December 2013Amended accounts made up to 31 October 2013 (5 pages)
17 December 2013Amended accounts made up to 31 October 2012 (5 pages)
17 December 2013Amended accounts made up to 31 October 2013 (5 pages)
17 December 2013Amended accounts made up to 31 October 2012 (5 pages)
4 December 2013Appointment of Mr Bennard Simpson as a director (2 pages)
4 December 2013Appointment of Mr Bennard Simpson as a director (2 pages)
18 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 18 November 2013 (1 page)
18 November 2013Appointment of Mr James Orgle Simpson as a director (2 pages)
18 November 2013Appointment of Mr James Orgle Simpson as a director (2 pages)
18 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 18 November 2013 (1 page)
18 November 2013Termination of appointment of Ceri John as a director (1 page)
18 November 2013Termination of appointment of Ceri John as a director (1 page)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (3 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (3 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (3 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
5 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
6 October 2010Incorporation (25 pages)
6 October 2010Incorporation (25 pages)