Company NameRangestage Limited
Company StatusDissolved
Company Number03914895
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameFHI (Northern) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Roger Edward Muse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address27 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
Secretary NameDaniel Edward Muse
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address14 Fernville Road
Gosforth
Newcastle Upon Tyne
NE3 4HT
Director NameKeith Ward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address25 The Close
Cleadon Village
Cleadon
Tyne & Wear
SR6 7RG
Director NameDaniel Edward Muse
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2012)
RoleInsurance
Country of ResidenceEngland
Correspondence Address14 Fernville Road
Gosforth
Newcastle Upon Tyne
NE3 4HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 2817485
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address27 Bemersyde Drive Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Charges

2 February 2006Delivered on: 3 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 July 2004Delivered on: 2 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 2001Delivered on: 8 March 2001
Satisfied on: 23 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
20 August 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
17 July 2012Termination of appointment of Daniel Muse as a director (2 pages)
17 July 2012Termination of appointment of Daniel Muse as a director (2 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
17 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
17 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
5 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Daniel Edward Muse on 27 January 2010 (2 pages)
5 March 2010Director's details changed for Daniel Edward Muse on 27 January 2010 (2 pages)
5 March 2010Director's details changed for Roger Edward Muse on 27 January 2010 (2 pages)
5 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Roger Edward Muse on 27 January 2010 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 March 2009Return made up to 27/01/09; full list of members (4 pages)
5 March 2009Return made up to 27/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 June 2008Appointment terminated director keith ward (1 page)
4 June 2008Appointment terminated director keith ward (1 page)
1 February 2008Return made up to 27/01/08; full list of members (3 pages)
1 February 2008Return made up to 27/01/08; full list of members (3 pages)
7 March 2007Accounting reference date shortened from 30/04/06 to 31/05/05 (1 page)
7 March 2007Accounting reference date shortened from 30/04/06 to 31/05/05 (1 page)
16 February 2007Return made up to 27/01/07; full list of members (3 pages)
16 February 2007Return made up to 27/01/07; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 January 2007Registered office changed on 08/01/07 from: 1 lambton road newcastle upon tyne tyne & wear NE2 4RX (1 page)
8 January 2007Registered office changed on 08/01/07 from: 1 lambton road newcastle upon tyne tyne & wear NE2 4RX (1 page)
31 August 2006Company name changed fhi (northern) LIMITED\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed fhi (northern) LIMITED\certificate issued on 31/08/06 (2 pages)
15 August 2006Return made up to 27/01/06; full list of members (3 pages)
15 August 2006Return made up to 27/01/06; full list of members (3 pages)
3 February 2006Particulars of mortgage/charge (4 pages)
3 February 2006Particulars of mortgage/charge (4 pages)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 March 2005Return made up to 27/01/05; full list of members (7 pages)
18 March 2005Return made up to 27/01/05; full list of members (7 pages)
23 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Declaration of satisfaction of mortgage/charge (1 page)
16 August 2004Accounts for a small company made up to 30 April 2003 (6 pages)
16 August 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
7 February 2004Return made up to 27/01/04; full list of members (8 pages)
7 February 2004Return made up to 27/01/04; full list of members (8 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
28 October 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 October 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 February 2002Return made up to 27/01/02; full list of members (6 pages)
27 February 2002Return made up to 27/01/02; full list of members (6 pages)
26 November 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
26 November 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
23 March 2001Return made up to 27/01/01; full list of members (7 pages)
23 March 2001Return made up to 27/01/01; full list of members (7 pages)
20 March 2001Secretary resigned (2 pages)
20 March 2001Secretary resigned (2 pages)
20 March 2001Director resigned (2 pages)
20 March 2001Director resigned (2 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
27 January 2000Incorporation (17 pages)
27 January 2000Incorporation (17 pages)