Company NameRant Limited
Company StatusDissolved
Company Number00768774
CategoryPrivate Limited Company
Incorporation Date24 July 1963(60 years, 9 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)
Previous NameB.A.R.(Agents Register)Limited

Business Activity

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

Directors

Director NameDr Robert John Givans
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameAndrew Charles Turner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address20 Heath Grove
Harrogate
North Yorkshire
HG2 0PX
Secretary NameAndrew Charles Turner
NationalityBritish
StatusClosed
Appointed06 March 1998(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2000)
RoleDirector/Company Secretary
Correspondence Address20 Heath Grove
Harrogate
North Yorkshire
HG2 0PX
Director NameBetty June Lewis
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 1998)
RoleMarketing Executive
Correspondence Address23 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMalcolm Anthony Lewis
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 1994)
RoleMarketing Executive
Correspondence Address23 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameJohn Skillin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 1992)
RoleMarketing Executive
Correspondence Address5 Castle Hill Grove
Pannal Ash
Harrogate
North Yorkshire
HG2 9JQ
Secretary NameBetty June Lewis
NationalityBritish
StatusResigned
Appointed21 January 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 1998)
RoleCompany Director
Correspondence Address23 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMargaret Lilian Hudson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(30 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 1998)
RoleHousewife
Correspondence Address3 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER

Location

Registered Address24 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Voluntary strike-off action has been suspended (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (2 pages)
25 February 2000Return made up to 05/02/00; no change of members (5 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 February 1999Return made up to 05/02/99; full list of members (6 pages)
19 March 1998Secretary resigned;director resigned (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
25 February 1998Return made up to 05/02/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 February 1996Return made up to 05/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
8 March 1995Return made up to 05/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)