NEWRANGE LTD

Register to unlock more data on OkredoRegister

NEWRANGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03363811

Incorporation date

30/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1997)
dot icon23/12/2013
Final Gazette dissolved following liquidation
dot icon23/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-08-16
dot icon31/10/2012
Liquidators' statement of receipts and payments to 2011-08-16
dot icon01/12/2011
Registered office address changed from C/O Silke and Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2011-12-02
dot icon06/09/2010
Registered office address changed from 33a Lord Street Wrexham Clwyd LL11 1LS on 2010-09-07
dot icon31/08/2010
Notice of completion of voluntary arrangement
dot icon25/08/2010
Statement of affairs with form 4.19
dot icon25/08/2010
Appointment of a voluntary liquidator
dot icon25/08/2010
Resolutions
dot icon04/08/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-05-14
dot icon09/07/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-05-14
dot icon11/06/2008
Secretary's Change of Particulars / susan hunt / 10/06/2008 / Middle Name/s was: , now: lynnette; Post Town was: mnannegeoh mold, now: nannerch; Region was: flintshire, now: mold
dot icon11/06/2008
Director's Change of Particulars / steven hunt / 10/06/2008 / Middle Name/s was: quinton, now: quentin; Post Town was: nannerch, now: nannerch mold
dot icon20/05/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/03/2008
Return made up to 01/05/07; full list of members
dot icon09/03/2008
Secretary appointed susan hunt
dot icon05/03/2008
Total exemption small company accounts made up to 2006-07-31
dot icon03/12/2007
First Gazette notice for compulsory strike-off
dot icon17/06/2007
Secretary resigned
dot icon06/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/05/2006
Return made up to 01/05/06; full list of members
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New secretary appointed
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/05/2005
Return made up to 01/05/05; full list of members
dot icon08/08/2004
Return made up to 01/05/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/12/2003
Particulars of mortgage/charge
dot icon11/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/05/2003
Return made up to 01/05/03; full list of members
dot icon07/05/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon23/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/07/2001
Return made up to 01/05/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-07-31
dot icon24/10/2000
Accounting reference date extended from 31/05/00 to 31/07/00
dot icon24/05/2000
Return made up to 01/05/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-05-31
dot icon17/04/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon04/08/1999
Accounts for a small company made up to 1998-05-31
dot icon16/06/1999
Return made up to 01/05/99; full list of members
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New secretary appointed
dot icon27/05/1999
Secretary resigned
dot icon22/04/1999
Registered office changed on 23/04/99 from: 29B station road queensferry clwyd CH5 1SU
dot icon12/08/1998
New secretary appointed
dot icon04/08/1998
Return made up to 01/05/98; full list of members
dot icon04/08/1998
Registered office changed on 05/08/98
dot icon25/07/1998
Director resigned
dot icon22/07/1998
Registered office changed on 23/07/98 from: 29B station road queensferry clwyd CH5 1SU
dot icon22/07/1998
Secretary resigned
dot icon03/09/1997
New director appointed
dot icon02/09/1997
Registered office changed on 03/09/97 from: 29B station road queensferry deeside clwyd CH5 1SU
dot icon02/09/1997
Director resigned
dot icon02/09/1997
Secretary resigned
dot icon02/09/1997
New secretary appointed
dot icon18/08/1997
New director appointed
dot icon07/07/1997
Registered office changed on 08/07/97 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Secretary resigned
dot icon30/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
30/04/1997 - 05/05/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
30/04/1997 - 05/05/1997
12878
Hunt, Michael Simon
Director
30/06/1998 - 01/03/2000
5
Hunt, Susan
Secretary
30/06/2007 - Present
-
Hunt, Steven Quinton
Director
31/01/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWRANGE LTD

NEWRANGE LTD is an(a) Dissolved company incorporated on 30/04/1997 with the registered office located at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWRANGE LTD?

toggle

NEWRANGE LTD is currently Dissolved. It was registered on 30/04/1997 and dissolved on 23/12/2013.

Where is NEWRANGE LTD located?

toggle

NEWRANGE LTD is registered at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR.

What does NEWRANGE LTD do?

toggle

NEWRANGE LTD operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for NEWRANGE LTD?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved following liquidation.