Company NameRangeintuition Limited
Company StatusDissolved
Company Number02586086
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Previous NameM.B.M. (North East) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMalcolm Gemson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Muirfield
Penwortham
Preston
Lancashire
PR1 0LH
Director NameMr Robert Howard Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(7 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lawn Lodge East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameAndrew Trousdale Fearnley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(7 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address14 Worsley Road
Worsley
Manchester
M38 3NL
Director NameChristopher James Stroud
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(7 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address30 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Secretary NameMr Robert Howard Dean
NationalityBritish
StatusCurrent
Appointed02 March 1998(7 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lawn Lodge East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameAndrew Thomas Stephen Evans
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1998(7 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleFinance Director
Correspondence Address23 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Director NameRobert George Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressThe Old Post Office
2 Fowlmere Road Heydon
Royston
Hertfordshire
SG8 8TH
Director NameHoward Kitson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 1993)
RoleCompany Director
Correspondence Address28 Stonecroft
Stanley
Wakefield
West Yorkshire
WF3 4HA
Director NameDavid Malcolm Telling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressMeeting House Farm
Long Lane Wrington
Bristol
BS40 5SP
Secretary NameAnthony Floyd Waters
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressThe Stable Block
Barley Wood Wrington
Bristol
BS40 5SA
Director NameAnthony Britt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressBurnside Cottage
Westcroft Road
Forest Hill
Newcastle Upon Tyne
NE1V 9TU
Director NameMr Robert Holt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
Down Hatherley
Gloucestershire
GL2 9QB
Wales
Director NameAnne Marie Thornton Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 10 months after company formation)
Appointment Duration5 months (resigned 06 June 1994)
RoleAccountant
Correspondence AddressFlat 1
Old Church Road
Clevedon
Avon
BS21 6LZ
Secretary NameMarshall Owen Thomas
NationalityBritish
StatusResigned
Appointed21 August 1995(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressRushmoor
Clevedon Lane
Clapton In Gordano
Bristol
BS20 7RH
Director NameTerence Michael Townsend
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address41 Stanley Avenue North
Prestwich
Manchester
M25 3AT
Secretary NamePaul Francis Hodge
NationalityBritish
StatusResigned
Appointed21 August 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address14 Thornbush Close
Lowton
Warrington
Cheshire
WA3 2JU

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£292,500
Gross Profit£67,275
Net Worth£61,533
Cash£22
Current Liabilities£26,373

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 December 2002Dissolved (1 page)
4 November 2002Receiver's abstract of receipts and payments (3 pages)
20 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2002Liquidators statement of receipts and payments (6 pages)
1 June 2002Registered office changed on 01/06/02 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
1 February 2002Liquidators statement of receipts and payments (6 pages)
26 October 2001Receiver's abstract of receipts and payments (3 pages)
3 August 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: abbey house, 32 booth street denton manchester lancashire M34 3HY (1 page)
16 February 2001Liquidators statement of receipts and payments (7 pages)
8 November 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2000Statement of affairs (5 pages)
1 February 2000Administrative Receiver's report (60 pages)
30 December 1999Registered office changed on 30/12/99 from: arthur andersen & co 9 charlotte street manchester lancashire M1 4EU (1 page)
23 December 1999Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 November 1999Company name changed M.B.M. (north east) LIMITED\certificate issued on 16/11/99 (2 pages)
6 October 1999Appointment of receiver/manager (1 page)
30 September 1999Registered office changed on 30/09/99 from: constance house 5 missouri avenue eccles new road salford manchester M5 2NP (1 page)
28 May 1999Full accounts made up to 30 September 1998 (14 pages)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1999Return made up to 03/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998New director appointed (2 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: clifton house union street pendlebury swinton manchester M27 4HL (1 page)
5 March 1998Auditor's resignation (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
26 January 1998Return made up to 03/12/97; full list of members (6 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 January 1997Return made up to 03/12/96; full list of members (6 pages)
25 November 1996Company name changed mitie building maintenance (nort h east) LIMITED\certificate issued on 26/11/96 (6 pages)
25 November 1996Registered office changed on 25/11/96 from: the stable block barley wood wrington avon BS18 7SA (1 page)
29 October 1996Full accounts made up to 31 March 1996 (15 pages)
16 September 1996Particulars of mortgage/charge (4 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Secretary resigned (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 April 1996Memorandum and Articles of Association (14 pages)
19 February 1996Director resigned (2 pages)
13 December 1995Return made up to 03/12/95; full list of members (16 pages)
31 October 1995Full accounts made up to 31 March 1995 (16 pages)
30 August 1995New secretary appointed (2 pages)
29 March 1995£ nc 100000/500000 22/03/95 (1 page)
29 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 March 1995Ad 22/03/95--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)