Company NameRanger Maintenance Limited
Company StatusDissolved
Company Number02099406
CategoryPrivate Limited Company
Incorporation Date12 February 1987(37 years, 1 month ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)
Previous NameDeesat Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameColin Ian Keil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2002(15 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 29 July 2003)
RoleCompany Director
Correspondence Address27 Pound Green
Guilden Morden
Royston
Hertfordshire
SG8 0JZ
Director NameMr Alan Stuart Warne
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 June 2000)
RoleElectronic Engineer
Correspondence Address113 Queens Road
Vicars Cross
Chester
Cheshire
CH3 5HF
Wales
Director NameMrs Vivienne Warne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 November 2000)
RoleClerical Assistant
Correspondence Address113 Queens Road
Vicars Cross
Chester
Cheshire
CH3 5HF
Wales
Secretary NameMrs Vivienne Warne
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address113 Queens Road
Vicars Cross
Chester
Cheshire
CH3 5HF
Wales
Director NameMr Brian Dickens
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1997)
RoleCompany Director
Correspondence AddressFirdale Village Road
Northop Hall
Mold
Clwyd
CH7 6HT
Wales
Director NamePeter Stuart Warne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(13 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 November 2000)
RoleAccountant
Correspondence AddressFlat 3
49 Saint Stephens Gardens
London
W2 5NA
Director NameMr Colin George Fountain
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Michaels Close
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HN
Director NameMr William John King
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Laundry
Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PG
Secretary NameMr Colin George Fountain
NationalityBritish
StatusResigned
Appointed17 November 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Michaels Close
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HN
Director NamePaul Angus Hinkins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2002(15 years, 9 months after company formation)
Appointment Duration4 months (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressHarragrove Gardens Cottage
Endsleigh
Tavistock
Devon
PL19 0PG
Secretary NamePaul Angus Hinkins
NationalityBritish
StatusResigned
Appointed16 November 2002(15 years, 9 months after company formation)
Appointment Duration4 months (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressHarragrove Gardens Cottage
Endsleigh
Tavistock
Devon
PL19 0PG

Location

Registered AddressRanger House Bumpers Lane
Sealand Road Industrial Estate
Chester
Cheshire
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2003Secretary resigned;director resigned (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Application for striking-off (1 page)
18 December 2002Registered office changed on 18/12/02 from: 37-39 simpson road fenny stratford milton keynes MK1 1BA (2 pages)
18 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
19 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
22 August 2000Return made up to 27/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 August 1999Return made up to 27/07/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1998Return made up to 27/07/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 August 1997Return made up to 27/07/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 March 1997Director resigned (1 page)
2 August 1996Return made up to 27/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 August 1995Return made up to 27/07/95; no change of members (4 pages)
9 August 1995New director appointed (2 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)
5 May 1995Company name changed deesat LIMITED\certificate issued on 09/05/95 (6 pages)