Company NameRanol Limited
Company StatusDissolved
Company Number02093768
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Imtiaz Husain Patel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(5 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address125 London Road
Blackburn
Lancashire
BB1 7LR
Director NameMr Shahid Vali Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address125 London Road
Blackburn
Lancashire
BB1 7LR
Director NameMr Vali Ebrahim Patel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address125 London Road
Blackburn
Lancashire
BB1 7LR
Secretary NameMr Shahid Vali Patel
NationalityBritish
StatusCurrent
Appointed15 September 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address125 London Road
Blackburn
Lancashire
BB1 7LR
Director NameMr Maqbul Husain
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 1992)
RoleCompany Director
Correspondence Address32 Shear Brow
Blackburn
Lancashire
BB1 7EX
Secretary NameMr Imtiaz Husain Patel
NationalityBritish
StatusResigned
Appointed26 March 1992(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 1992)
RoleCompany Director
Correspondence Address7 Wallwood Road
London
E11 1DQ
Secretary NameMr Vali Ebrahim Patel
NationalityBritish
StatusResigned
Appointed15 September 1992(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 March 1993)
RoleCompany Director
Correspondence Address125 London Road
Blackburn
Lancashire
BB1 7LR

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 April 2000Dissolved (1 page)
12 January 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (6 pages)
20 November 1997Notice of Constitution of Liquidation Committee (2 pages)
14 November 1997Statement of affairs (13 pages)
14 November 1997Appointment of a voluntary liquidator (1 page)
14 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1997Registered office changed on 27/10/97 from: jubilee business centre gate street blackburn BB1 3AQ (1 page)
24 March 1997Return made up to 26/03/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (12 pages)
13 April 1996Return made up to 26/03/96; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 31 August 1995 (12 pages)
18 April 1995Return made up to 26/03/95; no change of members (4 pages)