156 Foregate Street
Chester
CH1 1HJ
Wales
Director Name | Mr David William Bragg |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Salesman |
Correspondence Address | 12 Bromfield Lane Mold Clwyd CH7 1JL Wales |
Director Name | Mr Brian Dickens |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 1997) |
Role | Manager |
Correspondence Address | Firdale Village Road Northop Hall Mold Clwyd CH7 6HT Wales |
Director Name | Mr Alan Stuart Warne |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 June 2000) |
Role | Electronics Engineer |
Correspondence Address | 113 Queens Road Vicars Cross Chester Cheshire CH3 5HF Wales |
Director Name | Mrs Vivienne Warne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 November 2000) |
Role | Secretary |
Correspondence Address | 113 Queens Road Vicars Cross Chester Cheshire CH3 5HF Wales |
Secretary Name | Mr Brian Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | Firdale Village Road Northop Hall Mold Clwyd CH7 6HT Wales |
Secretary Name | Mrs Vivienne Warne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 113 Queens Road Vicars Cross Chester Cheshire CH3 5HF Wales |
Director Name | Peter Stuart Warne |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 November 2000) |
Role | Accountant |
Correspondence Address | Flat 3 49 Saint Stephens Gardens London W2 5NA |
Director Name | Mr Colin George Fountain |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Michaels Close Stewkley Leighton Buzzard Bedfordshire LU7 0HN |
Director Name | Mr William John King |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Laundry Little Horwood Milton Keynes Buckinghamshire MK17 0PG |
Secretary Name | Mr Colin George Fountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Michaels Close Stewkley Leighton Buzzard Bedfordshire LU7 0HN |
Director Name | Paul Angus Hinkins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(23 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Harragrove Gardens Cottage Endsleigh Tavistock Devon PL19 0PG |
Secretary Name | Paul Angus Hinkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(23 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Harragrove Gardens Cottage Endsleigh Tavistock Devon PL19 0PG |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£118,276 |
Cash | £374 |
Current Liabilities | £465,198 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2005 | Receiver ceasing to act (1 page) |
22 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 February 2004 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
13 January 2004 | Administrative Receiver's report (8 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
29 October 2003 | Appointment of receiver/manager (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: ranger house bumpers lane sealand industrial estate chester cheshire CH1 4LT (1 page) |
31 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned;director resigned (1 page) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
6 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: clifford house 37-39 simpson road fenny stratford milton keynes MK1 1BA (1 page) |
20 February 2002 | Company name changed ranger developments LIMITED\certificate issued on 20/02/02 (2 pages) |
26 November 2001 | Return made up to 30/09/01; full list of members
|
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 February 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | £ ic 81200/48776 28/10/00 £ sr 32424@1=32424 (2 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members
|
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
22 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members
|
1 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 October 1997 | Return made up to 30/09/97; change of members (5 pages) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
23 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
5 October 1995 | Ad 29/09/95--------- £ si 71000@1=71000 £ ic 10200/81200 (2 pages) |
25 August 1994 | Particulars of mortgage/charge (4 pages) |