Company NameRangearrow Limited
Company StatusDissolved
Company Number04226615
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Edwin Atkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 30 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Moulton
Richmond
North Yorkshire
DL10 6QH
Director NameMr Jeremy John Boyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Secretary NameMr Jeremy John Boyd
NationalityBritish
StatusClosed
Appointed20 June 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
17 September 2007Return made up to 31/08/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 September 2006Return made up to 31/08/06; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2005Return made up to 31/08/05; full list of members (2 pages)
28 June 2005Full accounts made up to 31 December 2004 (11 pages)
15 September 2004Return made up to 31/08/04; full list of members (8 pages)
22 June 2004Full accounts made up to 31 December 2003 (10 pages)
14 January 2004Registered office changed on 14/01/04 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page)
7 November 2003Return made up to 31/10/03; full list of members (8 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 July 2002Return made up to 01/06/02; full list of members (7 pages)
22 June 2001Registered office changed on 22/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 June 2001New director appointed (1 page)
22 June 2001New secretary appointed;new director appointed (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)