Company NameRangebrook Limited
Company StatusDissolved
Company Number03787066
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid John Boulton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address56 Long Lane
Grays
Essex
RM16 2PL
Secretary NameKirsty Jean Boulton
NationalityBritish
StatusClosed
Appointed02 July 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address56 Long Lane
Grays
Essex
RM16 2PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£83,567
Net Worth£24,850
Cash£46,377
Current Liabilities£21,527

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
19 June 2002Return made up to 10/06/02; full list of members (6 pages)
10 June 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
26 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
24 May 2001Full accounts made up to 5 April 2001 (9 pages)
8 February 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
20 December 2000Secretary's particulars changed (1 page)
26 September 2000Full accounts made up to 31 July 2000 (9 pages)
27 June 2000Return made up to 10/06/00; full list of members (6 pages)
6 September 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
6 September 1999Ad 17/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
10 June 1999Incorporation (13 pages)