Company NameRangestar Computers Limited
Company StatusDissolved
Company Number02140098
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 11 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Joseph Barry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(4 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 04 June 2008)
RoleComputer Consultant
Correspondence Address27 Delves Avenue Farmcombe Lane
Tunbridge Wells
Kent
TN2 5DB
Secretary NameMrs Ann Christine Barry
NationalityBritish
StatusClosed
Appointed20 August 1991(4 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address27 Delves Avenue Farmcombe Lane
Tunbridge Wells
Kent
TN2 5DB

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£4,445
Cash£4,797
Current Liabilities£5,803

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 September 2007Return made up to 20/08/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 September 2006Return made up to 20/08/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 September 2005Return made up to 20/08/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 September 2004Return made up to 20/08/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 September 2003Return made up to 20/08/03; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 September 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 September 2000Return made up to 20/08/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 September 1999Return made up to 20/08/99; full list of members (6 pages)
5 January 1999Registered office changed on 05/01/99 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
29 September 1998Return made up to 20/08/98; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
5 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 September 1997Return made up to 20/08/97; no change of members (4 pages)
30 December 1996Full accounts made up to 30 June 1996 (12 pages)
16 October 1996Return made up to 20/08/96; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 May 1995Compulsory strike-off action has been discontinued (2 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
9 April 1995Return made up to 20/08/94; no change of members (4 pages)