Company NameResidential And Nursing Home Purchasing Group Limited
DirectorJohn Mark Rangeley
Company StatusDissolved
Company Number02686314
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr John Mark Rangeley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 months, 3 weeks after company formation)
Appointment Duration31 years, 10 months
RoleSales/Marketing Director
Correspondence Address1 Postern Close
Bishops Wharf
York
North Yorkshire
YO2 1JF
Secretary NameJohn Mark Rangeley
NationalityBritish
StatusCurrent
Appointed12 July 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleSales Director
Correspondence Address32 Nursery Road
Nether Poppleton
York
YO2 6NN
Director NameMr Ian Paul Giles
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 1995)
RoleManaging Director
Correspondence Address166 Green Hill Road
Bramley
Leeds
West Yorkshire
LS13 4AN
Director NameMr Rodger William Greenwood
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 1995)
RoleService Director C/S
Correspondence Address21 Brian Crescent
Crossgates
Leeds
West Yorkshire
LS15 7PL
Secretary NameMr Rodger William Greenwood
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 1995)
RoleService Director C/S
Correspondence Address21 Brian Crescent
Crossgates
Leeds
West Yorkshire
LS15 7PL
Director NameEmma Whitaker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 August 1995)
RoleCompany Director
Correspondence Address73 Heslington Road
York
YO1 5AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

6 June 2001Dissolved (1 page)
6 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
16 October 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 September 1995Appointment of a voluntary liquidator (2 pages)
22 September 1995Registered office changed on 22/09/95 from: credcoll house 96 marsh lane leeds LS9 8SR (1 page)
30 August 1995Director resigned (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
19 July 1995New director appointed (2 pages)