Company NameRange Management Services Limited
Company StatusDissolved
Company Number04398144
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alan Corry
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Adam Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5RR
Secretary NameRoger Mark Penney
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleAccountant
Correspondence Address80 Range Road
Shaw Heath
Stockport
Cheshire
SK3 8EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address7 Adam Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5RR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£78
Current Liabilities£1,591

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
11 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
7 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
24 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
17 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Termination of appointment of Roger Penney as a secretary (1 page)
12 April 2010Director's details changed for Mr Alan Corry on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Alan Corry on 6 April 2010 (2 pages)
12 April 2010Termination of appointment of Roger Penney as a secretary (1 page)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Alan Corry on 6 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Director's change of particulars / alan corry / 05/12/2008 (1 page)
7 May 2009Return made up to 19/03/09; full list of members (3 pages)
7 May 2009Director's change of particulars / alan corry / 05/12/2008 (1 page)
7 May 2009Return made up to 19/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Registered office changed on 13/01/2009 from 2 rathvale drive woodhouse park manchester lancashire M22 1PH (1 page)
13 January 2009Registered office changed on 13/01/2009 from 2 rathvale drive woodhouse park manchester lancashire M22 1PH (1 page)
20 May 2008Return made up to 19/03/08; full list of members (3 pages)
20 May 2008Director's change of particulars / alan corry / 19/05/2008 (1 page)
20 May 2008Return made up to 19/03/08; full list of members (3 pages)
20 May 2008Director's change of particulars / alan corry / 19/05/2008 (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Registered office changed on 30/04/07 from: 51 egerton road davenport stockport cheshire SK3 8TQ (1 page)
30 April 2007Return made up to 19/03/07; full list of members (6 pages)
30 April 2007Return made up to 19/03/07; full list of members (6 pages)
30 April 2007Registered office changed on 30/04/07 from: 51 egerton road davenport stockport cheshire SK3 8TQ (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 19/03/06; full list of members (6 pages)
7 April 2006Return made up to 19/03/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 19/03/05; full list of members (6 pages)
9 May 2005Return made up to 19/03/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 19/03/04; full list of members (6 pages)
8 June 2004Return made up to 19/03/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 May 2003Return made up to 19/03/03; full list of members (6 pages)
9 May 2003Return made up to 19/03/03; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Director resigned (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (2 pages)
28 March 2002Director resigned (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned (2 pages)
28 March 2002Registered office changed on 28/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
19 March 2002Incorporation (11 pages)
19 March 2002Incorporation (11 pages)