Company NameRanne Contracting Limited
Company StatusDissolved
Company Number08684159
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Roy Andrew Parrish
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Ginns Road
Stocking Pelham
Buntingford
Hertfordshire
SG9 0JD
Director NameSanjeev Pal Pooni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Director NameMr Stephen Lucey
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2014(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Neptune Court
Vanguard Way
Cardiff
CF24 5PJ
Wales
Director NameMr Andrew Leonard Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 September 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21 Church Walk
Great Billing
Northampton
NN3 9ED

Contact

Websiteroyalmail.com

Location

Registered Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Roy Parrish
50.00%
Ordinary
25 at £1Ian Mill
25.00%
Ordinary
25 at £1Treetops Trading LTD
25.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Termination of appointment of Andrew Leonard Thompson as a director on 11 September 2015 (1 page)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Termination of appointment of Andrew Leonard Thompson as a director on 11 September 2015 (1 page)
2 October 2015Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ to C/O Croucher Needham 10 Market Walk Saffron Walden Essex CB10 1JZ on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ to C/O Croucher Needham 10 Market Walk Saffron Walden Essex CB10 1JZ on 2 October 2015 (1 page)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Director's details changed for Mr Roy Andrew Parrish on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Roy Andrew Parrish on 2 October 2015 (2 pages)
14 July 2015Appointment of Mr Andrew Leonard Thompson as a director on 29 June 2015 (2 pages)
14 July 2015Termination of appointment of Stephen Lucey as a director on 29 June 2015 (1 page)
14 July 2015Termination of appointment of Stephen Lucey as a director on 29 June 2015 (1 page)
14 July 2015Appointment of Mr Andrew Leonard Thompson as a director on 29 June 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 80
(4 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 80
(4 pages)
24 March 2014Appointment of Mr Stephen Lucey as a director (2 pages)
24 March 2014Appointment of Mr Stephen Lucey as a director (2 pages)
21 March 2014Termination of appointment of Sanjeev Pooni as a director (1 page)
21 March 2014Termination of appointment of Sanjeev Pooni as a director (1 page)
19 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 80
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 80
(3 pages)
10 September 2013Incorporation (54 pages)
10 September 2013Incorporation (54 pages)