Company NameJames Ranaghan Limited
Company StatusDissolved
Company Number06177778
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJames Ranaghan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameMaureen Ranaghan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St James Street
Wetherby
West Yorkshire
LS22 6RS
Secretary NameMaureen Ranaghan
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St James Street
Wetherby
West Yorkshire
LS22 6RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 St James Street
Wetherby
West Yorkshire
LS22 6RS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011Application to strike the company off the register (3 pages)
24 May 2011Application to strike the company off the register (3 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
(5 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 2
(5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Maureen Ranaghan on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Maureen Ranaghan on 29 March 2010 (2 pages)
30 March 2010Director's details changed for James Ranaghan on 29 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for James Ranaghan on 29 March 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 April 2009Return made up to 22/03/09; full list of members (4 pages)
29 April 2009Return made up to 22/03/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Ad 23/03/07 gbp si 2@1=2 gbp ic 3/5 (2 pages)
27 March 2008Ad 23/03/07\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
3 April 2007Ad 22/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 April 2007Ad 22/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 March 2007Incorporation (16 pages)
22 March 2007Incorporation (16 pages)