Company NameRanfold Limited
Company StatusDissolved
Company Number06240145
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameAlan Scullion
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Daisybank Drive
Congleton
Cheshire
CW12 1LX
Secretary NameLinda Ann Scullion
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Daisybank Drive
Congleton
Cheshire
CW12 1LX
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£232
Cash£6,068
Current Liabilities£6,892

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
28 May 2020Application to strike the company off the register (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
25 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
25 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 May 2012Secretary's details changed for Linda Ann Scullion on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Secretary's details changed for Linda Ann Scullion on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Registered office address changed from 17 Daisybank Drive Congleton Cheshire CW12 1LX United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Daisybank Drive Congleton Cheshire CW12 1LX United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Daisybank Drive Congleton Cheshire CW12 1LX United Kingdom on 5 January 2011 (1 page)
10 May 2010Director's details changed for Alan Scullion on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Alan Scullion on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Alan Scullion on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 17 daisy bank drive congleton cheshire CW12 1LY (1 page)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
4 June 2008Return made up to 08/05/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 17 daisy bank drive congleton cheshire CW12 1LY (1 page)
4 July 2007Registered office changed on 04/07/07 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
4 July 2007Registered office changed on 04/07/07 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 9 perseverance works kingsland road london E2 8DD (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 9 perseverance works kingsland road london E2 8DD (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Director resigned (1 page)
8 May 2007Incorporation (11 pages)
8 May 2007Incorporation (11 pages)