Company NameRankgrove Limited
Company StatusDissolved
Company Number02867627
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert William Suret
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address24 Regent Street
Barnsley
South Yorkshire
S70 2HG
Secretary NameKelham Secretaries Limited (Corporation)
StatusClosed
Appointed05 February 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 14 September 1999)
Correspondence Address24 Regent Street
Barnsley
South Yorkshire
S70 2HG
Director NameMrs Veronica Winter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1955
Appointment Duration40 years, 4 months (resigned 01 September 1995)
RoleSec Acc
Correspondence Address166 Ffordd Llanerch
Penycae
Wrexham
Clwyd
LL14 2NF
Wales
Secretary NameMrs Veronica Winter
NationalityBritish
StatusResigned
Appointed18 April 1955
Appointment Duration40 years, 4 months (resigned 01 September 1995)
RoleSec Acc
Correspondence Address166 Ffordd Llanerch
Penycae
Wrexham
Clwyd
LL14 2NF
Wales
Director NameJanine Hale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 1996)
RolePersonal Assistant
Correspondence Address25 Wilmslow Drive
Great Sutton
South Wirral
L66 3JL
Secretary NameBarrie Moore
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 February 1996)
RoleCompany Director
Correspondence Address2 Mere Cottage
Mere Farm Road
Oxton
Merseyside
CH43 9TX
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address24 Regent Street
Barnsley
Yorkshire
S70 2HG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 November 1998Receiver ceasing to act (2 pages)
19 November 1998Receiver's abstract of receipts and payments (2 pages)
29 October 1998Receiver's abstract of receipts and payments (2 pages)
10 February 1998Receiver's abstract of receipts and payments (2 pages)
10 February 1998Receiver's abstract of receipts and payments (2 pages)
10 April 1996Appointment of receiver/manager (1 page)
18 March 1996Particulars of mortgage/charge (7 pages)
1 March 1996Director resigned;new director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 2 abbot street wrexham clwyd LL11 1TA (1 page)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 April 1995Return made up to 01/11/94; full list of members (6 pages)