Company NameRangecrest Properties Limited
Company StatusDissolved
Company Number04784288
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohammed Amjad
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(1 week, 3 days after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sevenoaks Avenue
Heaton Moor
Stockport
Cheshire
SK4 4AW
Director NameMr Babar Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Broadway
Cheadle
Stockport
Cheshire
SK8 1LB
Secretary NameMr Babar Ahmed
NationalityBritish
StatusResigned
Appointed12 June 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Broadway
Cheadle
Stockport
Cheshire
SK8 1LB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Habib House
Stevenson Square
Manchester
Lancashire
M1 1DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£757
Current Liabilities£757

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Termination of appointment of Babar Ahmed as a secretary (1 page)
7 June 2010Termination of appointment of Babar Ahmed as a director (1 page)
7 June 2010Termination of appointment of Babar Ahmed as a director (1 page)
7 June 2010Termination of appointment of Babar Ahmed as a secretary (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
9 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
31 March 2009Accounts made up to 30 June 2008 (6 pages)
26 November 2008Return made up to 02/06/08; full list of members (4 pages)
26 November 2008Return made up to 02/06/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
31 March 2008Accounts made up to 30 June 2007 (5 pages)
11 June 2007Return made up to 02/06/07; full list of members (3 pages)
11 June 2007Return made up to 02/06/07; full list of members (3 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 May 2007Accounts made up to 30 June 2006 (5 pages)
31 July 2006Return made up to 02/06/06; full list of members (3 pages)
31 July 2006Return made up to 02/06/06; full list of members (3 pages)
9 May 2006Accounts made up to 30 June 2005 (4 pages)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
1 August 2005Return made up to 02/06/05; full list of members (7 pages)
1 August 2005Return made up to 02/06/05; full list of members (7 pages)
4 April 2005Accounts made up to 30 June 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 August 2004Return made up to 02/06/04; full list of members (7 pages)
12 August 2004Return made up to 02/06/04; full list of members (7 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New secretary appointed;new director appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: tariq & co 6 harmsworth drive hetonmoor stockport SK4 4RP (1 page)
6 July 2003New secretary appointed;new director appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: tariq & co 6 harmsworth drive hetonmoor stockport SK4 4RP (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 June 2003Director resigned (1 page)
2 June 2003Incorporation (6 pages)
2 June 2003Incorporation (6 pages)