Company NameRangeport Ltd
Company StatusDissolved
Company Number04568224
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Directors

Director NameWilson Dyet Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Dollarbeg Park
Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director NameMr Christopher Tawney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Easton Royal
Pewsey
Wiltshire
SN9 5LY
Director NameFrancisco Fernando Fernandez Torres
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySpanish
StatusClosed
Appointed20 June 2003(8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 June 2004)
RoleCompany Director
Correspondence AddressTudor Cottage Saltersford Corner
Macclesfield Road
Holmes Chapel
Cheshire
CW4 8AL
Secretary NameMs Chantal Benedicte Forrest
NationalityEnglish,French
StatusClosed
Appointed20 June 2003(8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 June 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpoutfield Barn
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressBrookside Hall
Sandbatch
Cheshire
CW11 4TF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishArclid
WardBrereton Rural
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
24 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
5 July 2003New director appointed (3 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New director appointed (3 pages)
5 July 2003New director appointed (3 pages)
5 November 2002Registered office changed on 05/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
21 October 2002Incorporation (9 pages)