Company NameRanger Transport (Management) Limited
Company StatusDissolved
Company Number03218194
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Charles Dedman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest Leaside Farm
Hilton
Darlington
Co Durham
DL2 3JB
Director NameEsme Ruth Dedman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest Leaside Farm
Hilton
Darlington
Co Durham
DL2 3JB
Secretary NameMr Brian Charles Dedman
NationalityBritish
StatusClosed
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest Leaside Farm
Hilton
Darlington
Co Durham
DL2 3JB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressSalters Lane Industrial Estate
Sedgefield
Stockton On Tees
Cleveland
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
1 February 1999Full accounts made up to 30 June 1998 (11 pages)
3 July 1998Return made up to 28/06/98; full list of members (5 pages)
25 November 1997Full accounts made up to 30 June 1997 (11 pages)
5 July 1997Return made up to 28/06/97; full list of members (5 pages)
14 July 1996Registered office changed on 14/07/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
14 July 1996Secretary resigned (2 pages)
14 July 1996New secretary appointed;new director appointed (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996New director appointed (1 page)
28 June 1996Incorporation (16 pages)