RAND EQUIPMENT (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

RAND EQUIPMENT (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03737670

Incorporation date

21/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester M2 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1999)
dot icon24/08/2012
Final Gazette dissolved following liquidation
dot icon24/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2011-11-22
dot icon27/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/01/2011
Registered office address changed from Unit 8 (4B) Commonwealth Close Leigh Lancashire WN7 3BD on 2011-01-14
dot icon11/01/2011
Statement of affairs with form 4.19
dot icon06/12/2010
Resolutions
dot icon06/12/2010
Appointment of a voluntary liquidator
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Termination of appointment of Barbara Thompson as a director
dot icon30/06/2010
Termination of appointment of Barbara Dibbits as a director
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Simon Andrew Scott on 2010-03-23
dot icon22/03/2010
Director's details changed for Mrs Barbara Thompson on 2010-03-23
dot icon22/03/2010
Director's details changed for Mrs Barbara Dibbits on 2010-03-23
dot icon22/03/2010
Secretary's details changed for Mrs Nicola Joy Scott on 2010-03-23
dot icon20/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 22/03/09; full list of members
dot icon23/07/2008
Return made up to 22/03/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 22/03/07; full list of members
dot icon22/02/2007
Particulars of mortgage/charge
dot icon25/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/03/2006
Return made up to 22/03/06; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 22/03/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 22/03/04; full list of members
dot icon11/02/2004
Accounts for a small company made up to 2003-04-30
dot icon26/10/2003
Ad 15/10/03--------- £ si 32500@1=32500 £ ic 100000/132500
dot icon26/10/2003
Nc inc already adjusted 15/10/03
dot icon26/10/2003
Resolutions
dot icon19/05/2003
Ad 30/04/03--------- £ si 25000@1=25000 £ ic 75000/100000
dot icon18/05/2003
Return made up to 22/03/03; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2002-04-30
dot icon09/10/2002
Ad 30/04/02--------- £ si 74750@1=74750 £ ic 250/75000
dot icon09/10/2002
Resolutions
dot icon09/10/2002
£ nc 1000/100000 30/04/02
dot icon30/07/2002
Return made up to 22/03/02; full list of members
dot icon05/09/2001
Accounts for a small company made up to 2001-04-30
dot icon15/06/2001
Ad 20/04/01--------- £ si 48@1=48 £ ic 250/298
dot icon11/04/2001
Return made up to 22/03/01; full list of members
dot icon11/04/2001
Director's particulars changed
dot icon05/02/2001
Particulars of mortgage/charge
dot icon03/10/2000
Director resigned
dot icon25/05/2000
Accounts for a small company made up to 2000-04-30
dot icon04/04/2000
Return made up to 22/03/00; full list of members
dot icon04/04/2000
Secretary's particulars changed;director's particulars changed
dot icon26/03/2000
New director appointed
dot icon26/03/2000
New secretary appointed
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
Registered office changed on 17/03/00 from: nametrack house 8 greenfields liss hampshire GU33 7EH
dot icon22/12/1999
Particulars of mortgage/charge
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon07/08/1999
Ad 01/08/99--------- £ si 50@1=50 £ ic 200/250
dot icon20/07/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon05/06/1999
Ad 27/05/99--------- £ si 100@1=100 £ ic 100/200
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
Director resigned
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHICHESTER DIRECTORS LIMITED
Corporate Director
22/03/1999 - 22/03/1999
79
CHICHESTER SECRETARIES LIMITED
Corporate Secretary
22/03/1999 - 22/03/1999
58
Mcnaught, Ralph
Director
22/03/1999 - 30/09/2000
-
Mcnaught, Marion
Secretary
22/03/1999 - 01/03/2000
-
Scott, Nicola Joy
Secretary
01/03/2000 - Present
2

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 RAND EQUIPMENT (EUROPE) LIMITED

RAND EQUIPMENT (EUROPE) LIMITED is an(a) Dissolved company incorporated on 21/03/1999 with the registered office located at Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester M2 3NG. 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 RAND EQUIPMENT (EUROPE) LIMITED?

toggle

RAND EQUIPMENT (EUROPE) LIMITED is currently Dissolved. It was registered on 21/03/1999 and dissolved on 24/08/2012.

Where is RAND EQUIPMENT (EUROPE) LIMITED located?

toggle

RAND EQUIPMENT (EUROPE) LIMITED is registered at Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester M2 3NG.

What does RAND EQUIPMENT (EUROPE) LIMITED do?

toggle

RAND EQUIPMENT (EUROPE) LIMITED operates in the Wholesale of other machinery for use in industry, trade and navigation (51.87 - SIC 2003) sector.

What is the latest filing for RAND EQUIPMENT (EUROPE) LIMITED?

toggle

The latest filing was on 24/08/2012: Final Gazette dissolved following liquidation.