Company NameRangegood Limited
Company StatusDissolved
Company Number02056553
CategoryPrivate Limited Company
Incorporation Date19 September 1986(37 years, 7 months ago)
Dissolution Date27 April 1999 (25 years ago)
Previous NameBlantyre Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Stephen Albert Joseph Burrows
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 27 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118 Green Lane
Timperley
Altrincham
Cheshire
WA15 8QL
Secretary NameSheila Pauline Warren
NationalityBritish
StatusClosed
Appointed25 November 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 27 April 1999)
RoleCompany Director
Correspondence AddressFlat 1 Stamford Lodge Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Director NameMiss Elinor Margaret Bullen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleMarine Research
Correspondence Address187 Northlyn
Samsten Road
Durban
Foreign
Director NameMrs Anne Cox
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleArtist
Correspondence Address375 Chemin De Piechal
06740
Chateauneuf De Grasse
France
Director NameMr Peter Norman Cox
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleChartered Accountant
Correspondence Address375 Chemin De Piechal
06740
Chateauneuf De Grasse
France
Director NameMr Robert George Fernley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 1992)
RoleRealty In General Factors Ltd (Jersey)
Correspondence Address1578 Eastport Court
Cicero In Diana 46034
Foreign
Secretary NameMrs Anne Cox
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address375 Chemin De Piechal
06740
Chateauneuf De Grasse
France
Director NameMr Thomas Andrew Doyle
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1993(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressVia Al Sasso 18
Gavirate
Italy
Director NameMr Robert George Fernley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 25 November 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBush Hall House
Mill Green
Hatfield
Hertfordshire
AL9 5NT
Director NameMr Roger Ian White
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 25 November 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGreywell Lodge
Itchel Lane Crondall
Farnham
Surrey
GU10 5PR
Secretary NameMr Roger Ian White
NationalityBritish
StatusResigned
Appointed28 February 1996(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 25 November 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGreywell Lodge
Itchel Lane Crondall
Farnham
Surrey
GU10 5PR

Location

Registered Address12 Old Market Place
Altrincham
Cheshire
WA14 4DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
25 November 1998Application for striking-off (1 page)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 March 1997Full accounts made up to 30 September 1996 (6 pages)
19 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: blantyre house 4 barrack lane cradley west midlands B63 2UX (1 page)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996New director appointed (2 pages)
19 June 1996Registered office changed on 19/06/96 from: 18 bentinck street london W1M 5RL (1 page)
25 April 1996Company name changed blantyre finance LIMITED\certificate issued on 26/04/96 (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
21 March 1996Director resigned;new director appointed (2 pages)
21 March 1996Director resigned (2 pages)
7 March 1996Full accounts made up to 30 September 1995 (11 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 1995Accounting reference date extended from 31/03 to 30/09 (1 page)