Company NameRangercall Limited
Company StatusDissolved
Company Number03873882
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Eli Bourmad
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(11 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Bury Old Road
Salford
Lancashire
M7 4PZ
Secretary NameHenri Dana
NationalityBritish
StatusClosed
Appointed01 November 2000(11 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address82 Sussex Square
London
W2 2TX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
5 February 2002Return made up to 09/11/01; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
23 March 2001Return made up to 09/11/00; full list of members (5 pages)
23 March 2001Director's particulars changed (1 page)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2000Registered office changed on 14/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
9 February 2000Nc inc already adjusted 19/01/00 (1 page)
31 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 2000Recon 19/01/00 (1 page)