Company NameRanchsilver Limited
Company StatusDissolved
Company Number05205269
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShoaib Ahmed
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(1 year, 9 months after company formation)
Appointment Duration1 year (closed 22 May 2007)
RoleBusinessman
Correspondence Address27 Dunholme Road
Newcastle On Tyne
Tyne & Wear
NE4 6XD
Director NameAbdul Hannan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(1 year, 9 months after company formation)
Appointment Duration12 months (closed 22 May 2007)
RoleBusinessman
Correspondence Address67 Jubilee Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3EX
Secretary NameAbdul Hannan
NationalityBritish
StatusClosed
Appointed24 May 2006(1 year, 9 months after company formation)
Appointment Duration12 months (closed 22 May 2007)
RoleBusinessman
Correspondence Address67 Jubilee Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3EX
Director NameMohammed Oliver Rahman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address100 Sutherland Avenue
Newcastle On Tyne
Tyne & Wear
NE4 9NR
Secretary NameShoaib Ahmed
NationalityBritish
StatusResigned
Appointed08 October 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address27 Dunholme Road
Newcastle On Tyne
Tyne & Wear
NE4 6XD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRectory Lodge Rectory Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
7 June 2006Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
7 June 2006Director resigned (1 page)
19 December 2005Return made up to 13/08/05; full list of members (6 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
13 August 2004Incorporation (17 pages)