Company NameRanger Products (North) Limited
Company StatusDissolved
Company Number05330195
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameDavid Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address374 Barnsley Road
Sandal
Wakefield
West Yorkshire
WF2 6BW
Director NameMr Andrew Martin Skinner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Curlews
Alton
Hampshire
GU34 2LG
Secretary NameMr Andrew Martin Skinner
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Curlews
Alton
Hampshire
GU34 2LG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,635
Cash£25
Current Liabilities£34,217

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (4 pages)
10 April 2012Application to strike the company off the register (4 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(5 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 21 January 2011 (1 page)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Andrew Martin Skinner on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David Harrison on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Andrew Martin Skinner on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David Harrison on 18 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Return made up to 12/01/09; full list of members (4 pages)
23 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 March 2008Return made up to 12/01/08; full list of members (4 pages)
12 March 2008Return made up to 12/01/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 March 2007Return made up to 12/01/07; full list of members (2 pages)
2 March 2007Return made up to 12/01/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 November 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 January 2006Return made up to 12/01/06; full list of members (7 pages)
25 January 2006Return made up to 12/01/06; full list of members (7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Ad 12/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2005Ad 12/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2005New director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: bambling & co 10 rakemakers holybourne alton hampshire GU34 4ED (1 page)
27 January 2005Registered office changed on 27/01/05 from: bambling & co 10 rakemakers holybourne alton hampshire GU34 4ED (1 page)
27 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 January 2005Registered office changed on 17/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
12 January 2005Incorporation (6 pages)
12 January 2005Incorporation (6 pages)