Company NameA M H Ranger Limited
Company StatusDissolved
Company Number01446197
CategoryPrivate Limited Company
Incorporation Date30 August 1979(44 years, 8 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameRanger Developments Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameColin Ian Keil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2002(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 08 November 2005)
RoleCompany Director
Correspondence AddressApartment 10
156 Foregate Street
Chester
CH1 1HJ
Wales
Director NameMr David William Bragg
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1992)
RoleSalesman
Correspondence Address12 Bromfield Lane
Mold
Clwyd
CH7 1JL
Wales
Director NameMr Brian Dickens
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1997)
RoleManager
Correspondence AddressFirdale Village Road
Northop Hall
Mold
Clwyd
CH7 6HT
Wales
Director NameMr Alan Stuart Warne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 09 June 2000)
RoleElectronics Engineer
Correspondence Address113 Queens Road
Vicars Cross
Chester
Cheshire
CH3 5HF
Wales
Director NameMrs Vivienne Warne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 17 November 2000)
RoleSecretary
Correspondence Address113 Queens Road
Vicars Cross
Chester
Cheshire
CH3 5HF
Wales
Secretary NameMr Brian Dickens
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1997)
RoleCompany Director
Correspondence AddressFirdale Village Road
Northop Hall
Mold
Clwyd
CH7 6HT
Wales
Secretary NameMrs Vivienne Warne
NationalityBritish
StatusResigned
Appointed30 January 1997(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address113 Queens Road
Vicars Cross
Chester
Cheshire
CH3 5HF
Wales
Director NamePeter Stuart Warne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(20 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 November 2000)
RoleAccountant
Correspondence AddressFlat 3
49 Saint Stephens Gardens
London
W2 5NA
Director NameMr Colin George Fountain
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(21 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Michaels Close
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HN
Director NameMr William John King
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(21 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Laundry
Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PG
Secretary NameMr Colin George Fountain
NationalityBritish
StatusResigned
Appointed17 November 2000(21 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Michaels Close
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HN
Director NamePaul Angus Hinkins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2002(23 years, 2 months after company formation)
Appointment Duration4 months (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressHarragrove Gardens Cottage
Endsleigh
Tavistock
Devon
PL19 0PG
Secretary NamePaul Angus Hinkins
NationalityBritish
StatusResigned
Appointed16 November 2002(23 years, 2 months after company formation)
Appointment Duration4 months (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressHarragrove Gardens Cottage
Endsleigh
Tavistock
Devon
PL19 0PG

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£118,276
Cash£374
Current Liabilities£465,198

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
22 February 2005Receiver ceasing to act (1 page)
22 February 2005Receiver's abstract of receipts and payments (2 pages)
11 November 2004Receiver's abstract of receipts and payments (3 pages)
13 February 2004Statement of Affairs in administrative receivership following report to creditors (9 pages)
13 January 2004Administrative Receiver's report (8 pages)
31 October 2003Registered office changed on 31/10/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
29 October 2003Appointment of receiver/manager (1 page)
3 September 2003Registered office changed on 03/09/03 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
3 September 2003Director's particulars changed (1 page)
14 May 2003Secretary resigned;director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: ranger house bumpers lane sealand industrial estate chester cheshire CH1 4LT (1 page)
31 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Secretary resigned;director resigned (1 page)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002Director resigned (1 page)
6 November 2002Return made up to 30/09/02; full list of members (7 pages)
24 September 2002Registered office changed on 24/09/02 from: clifford house 37-39 simpson road fenny stratford milton keynes MK1 1BA (1 page)
20 February 2002Company name changed ranger developments LIMITED\certificate issued on 20/02/02 (2 pages)
26 November 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 February 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
2 February 2001Particulars of mortgage/charge (3 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
9 November 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 November 2000£ ic 81200/48776 28/10/00 £ sr 32424@1=32424 (2 pages)
10 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
22 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 October 1997Return made up to 30/09/97; change of members (5 pages)
4 March 1997Secretary resigned;director resigned (1 page)
4 March 1997New secretary appointed (2 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
12 October 1995Return made up to 30/09/95; no change of members (4 pages)
5 October 1995Ad 29/09/95--------- £ si 71000@1=71000 £ ic 10200/81200 (2 pages)
25 August 1994Particulars of mortgage/charge (4 pages)