Company NameD.& J.Ranken,Limited
Company StatusLiquidation
Company Number00206810
CategoryPrivate Limited Company
Incorporation Date23 June 1925(98 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Rogerson Barkes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(66 years, 10 months after company formation)
Appointment Duration32 years
RoleFinancial Director Of Bemco
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Kirkheaton
Newcastle
Northumberland
St5
Director NameIan Davison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(66 years, 10 months after company formation)
Appointment Duration32 years
RoleFinancial Director/Secretary
Correspondence Address16 Luttryngton Court
Newton Aycliffe
County Durham
DL5 7HL
Director NameMr Charles Frederick Rawken
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(66 years, 10 months after company formation)
Appointment Duration32 years
RoleJoint Managing Director
Correspondence Address5 St Oswalds Drive
Durham
County Durham
DH1 3TE
Director NameMr David Geoffrey Waugh
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(66 years, 10 months after company formation)
Appointment Duration32 years
RoleSurveyor
Correspondence Address106 Tunstall Road
Tunstall
Sunderland
Tyne & Wear
SR2 9BD
Director NameMr David John Waver
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(66 years, 10 months after company formation)
Appointment Duration32 years
RoleJoint Managing Director
Correspondence Address22 Barnes View
Sunderland
Tyne & Wear
SR4 7PZ
Secretary NameIan Davison
NationalityBritish
StatusCurrent
Appointed15 April 1992(66 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address16 Luttryngton Court
Newton Aycliffe
County Durham
DL5 7HL
Director NameMr Ronald Porter
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(66 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1992)
RoleBuyer/Surveyor
Correspondence Address19 Dunelm Street
South Shields
Tyne & Wear
NE33 3JT

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£5,779,008
Net Worth£421,971
Cash£365
Current Liabilities£366,603

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due29 April 2017 (overdue)

Filing History

24 October 2016Restoration by order of the court (3 pages)
24 October 2016Restoration by order of the court (3 pages)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2009Restoration by order of the court (3 pages)
24 June 2009Restoration by order of the court (3 pages)
16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2004Order of court - dissolution void (5 pages)
12 July 2004Order of court - dissolution void (5 pages)
26 July 2001Dissolved (1 page)
26 July 2001Dissolved (1 page)
26 April 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
26 April 2001Liquidators statement of receipts and payments (8 pages)
26 April 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
26 April 2001Liquidators' statement of receipts and payments (8 pages)
26 April 2001Liquidators' statement of receipts and payments (8 pages)
14 December 2000Liquidators statement of receipts and payments (8 pages)
14 December 2000Liquidators' statement of receipts and payments (8 pages)
14 December 2000Liquidators' statement of receipts and payments (8 pages)
28 June 2000Liquidators statement of receipts and payments (8 pages)
28 June 2000Liquidators' statement of receipts and payments (8 pages)
28 June 2000Liquidators' statement of receipts and payments (8 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators' statement of receipts and payments (5 pages)
16 December 1999Liquidators' statement of receipts and payments (5 pages)
22 June 1999Liquidators' statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators' statement of receipts and payments (5 pages)
15 December 1998Liquidators' statement of receipts and payments (5 pages)
15 December 1998Liquidators' statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
18 August 1998Certificate of specific penalty (2 pages)
18 August 1998Certificate of specific penalty (2 pages)
11 June 1998Liquidators' statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators' statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators' statement of receipts and payments (5 pages)
9 January 1998Liquidators' statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators' statement of receipts and payments (5 pages)
13 June 1997Liquidators' statement of receipts and payments (5 pages)
16 December 1996Liquidators' statement of receipts and payments (5 pages)
16 December 1996Liquidators' statement of receipts and payments (5 pages)
16 December 1996Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators' statement of receipts and payments (5 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators' statement of receipts and payments (5 pages)
10 January 1996Liquidators' statement of receipts and payments (5 pages)
10 January 1996Liquidators' statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
29 November 1995Registered office changed on 29/11/95 from: 93A grey st newcastle upon tyne NE1 6EA (1 page)
29 November 1995Registered office changed on 29/11/95 from: 93A grey st newcastle upon tyne NE1 6EA (1 page)
7 September 1995Certificate of specific penalty (2 pages)
7 September 1995Certificate of specific penalty (2 pages)
22 June 1995Liquidators' statement of receipts and payments (10 pages)
22 June 1995Liquidators statement of receipts and payments (10 pages)
22 June 1995Liquidators' statement of receipts and payments (10 pages)
15 December 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1992Appointment of a voluntary liquidator (1 page)
15 December 1992Appointment of a voluntary liquidator (1 page)
15 December 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1925Incorporation (22 pages)
23 June 1925Incorporation (22 pages)