RANAHO SOFA LIMITED

Register to unlock more data on OkredoRegister

RANAHO SOFA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00413544

Incorporation date

25/06/1946

Size

Group

Contacts

Registered address

Registered address

C/O Hlb Kidsons, Wilberforce Court, Alfred Gelder Street, Hull HU1 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon16/02/2024
Restoration by order of court - previously in Compulsory Liquidation
dot icon23/10/2009
Final Gazette dissolved following liquidation
dot icon23/07/2009
Notice of final account prior to dissolution
dot icon01/08/2002
Administrator's abstract of receipts and payments
dot icon01/08/2002
Notice of discharge of Administration Order
dot icon18/12/2001
Secretary resigned;director resigned
dot icon16/07/2001
Appointment of a liquidator
dot icon05/07/2001
Order of court to wind up
dot icon04/07/2001
Registered office changed on 04/07/01 from: c/o hlb kidsons wilberforce court, alfred gelder str, hull north humberside HU1 1YR
dot icon22/02/2001
Administrator's abstract of receipts and payments
dot icon22/11/2000
Administrator's abstract of receipts and payments
dot icon22/11/2000
Administrator's abstract of receipts and payments
dot icon05/04/2000
Director resigned
dot icon19/11/1999
Statement of administrator's proposal
dot icon03/09/1999
Registered office changed on 03/09/99 from: 23 inglemire lane hull north humberside HU6 7TD
dot icon01/09/1999
Notice of Administration Order
dot icon01/09/1999
Administration Order
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Registered office changed on 14/07/99 from: manor estate anlaby hull HU10 6RL
dot icon09/04/1999
Director resigned
dot icon02/03/1999
Declaration of mortgage charge released/ceased
dot icon12/02/1999
Certificate of change of name
dot icon08/02/1999
Particulars of mortgage/charge
dot icon13/01/1999
Return made up to 17/12/98; no change of members
dot icon01/12/1998
Full group accounts made up to 1998-03-31
dot icon16/01/1998
Return made up to 17/12/97; no change of members
dot icon10/11/1997
Full group accounts made up to 1997-03-31
dot icon26/07/1997
Particulars of mortgage/charge
dot icon31/12/1996
Secretary's particulars changed;director's particulars changed
dot icon31/12/1996
Return made up to 17/12/96; full list of members
dot icon29/11/1996
Accounts for a medium company made up to 1996-03-31
dot icon26/01/1996
Accounts for a medium company made up to 1995-03-31
dot icon14/12/1995
Location of debenture register address changed
dot icon14/12/1995
Return made up to 17/12/95; no change of members
dot icon04/10/1995
New director appointed
dot icon26/01/1995
Accounts for a medium company made up to 1994-03-31
dot icon12/12/1994
Return made up to 17/12/94; no change of members
dot icon03/05/1994
Particulars of mortgage/charge
dot icon06/02/1994
Accounts for a medium company made up to 1993-03-31
dot icon20/12/1993
Return made up to 17/12/93; full list of members
dot icon12/11/1993
Secretary resigned;new secretary appointed
dot icon19/10/1993
Resolutions
dot icon02/02/1993
Accounts for a medium company made up to 1992-03-31
dot icon23/12/1992
Location of register of members address changed
dot icon23/12/1992
Return made up to 17/12/92; no change of members
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
Return made up to 17/12/91; no change of members
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 14/12/90; full list of members
dot icon12/12/1990
Director resigned;new director appointed
dot icon15/02/1990
Return made up to 17/12/89; full list of members
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon04/04/1989
Return made up to 16/12/88; full list of members
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon14/04/1988
Return made up to 16/12/87; full list of members
dot icon24/03/1988
Full accounts made up to 1987-03-31
dot icon20/03/1987
Full accounts made up to 1986-03-31
dot icon11/03/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Resolutions
dot icon03/07/1986
Resolutions
dot icon03/07/1986
New director appointed
dot icon11/06/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/1998
dot iconLast change occurred
31/03/1998

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/1998
dot iconNext account date
31/03/1999
dot iconNext due on
31/01/2000
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescott, Francis Norman
Director
26/09/1995 - 10/10/2001
1
Prescott, Francis Norman
Secretary
25/10/1993 - 10/10/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RANAHO SOFA LIMITED

RANAHO SOFA LIMITED is an(a) Liquidation company incorporated on 25/06/1946 with the registered office located at C/O Hlb Kidsons, Wilberforce Court, Alfred Gelder Street, Hull HU1 1YH. There is currently no 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 RANAHO SOFA LIMITED?

toggle

RANAHO SOFA LIMITED is currently Liquidation. It was registered on 25/06/1946 .

Where is RANAHO SOFA LIMITED located?

toggle

RANAHO SOFA LIMITED is registered at C/O Hlb Kidsons, Wilberforce Court, Alfred Gelder Street, Hull HU1 1YH.

What does RANAHO SOFA LIMITED do?

toggle

RANAHO SOFA LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for RANAHO SOFA LIMITED?

toggle

The latest filing was on 16/02/2024: Restoration by order of court - previously in Compulsory Liquidation.