Company NameRangeshop Limited
Company StatusDissolved
Company Number03073726
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr George Harold Lackenby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 29 October 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBlackwood House Long Lover Lane
Halifax
West Yorkshire
HX1 4QF
Secretary NameMrs Victoria Jayne Wolfe
NationalityBritish
StatusClosed
Appointed20 July 1995(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Long Lane
Wheatley
Halifax
West Yorkshire
HX2 0UZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address178 King Cross Road
Halifax
West Yorkshire
HX1 3LN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
5 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 July 2000Return made up to 28/06/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
20 July 1999Return made up to 28/06/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 July 1997Return made up to 28/06/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 July 1996Return made up to 28/06/96; full list of members (6 pages)
1 August 1995Accounting reference date notified as 31/07 (1 page)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 1995Incorporation (9 pages)