RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED

Register to unlock more data on OkredoRegister

RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02025096

Incorporation date

03/06/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon26/05/2013
Final Gazette dissolved following liquidation
dot icon26/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon28/03/2012
Statement of affairs with form 4.19
dot icon28/03/2012
Appointment of a voluntary liquidator
dot icon28/03/2012
Resolutions
dot icon11/03/2012
Registered office address changed from 30 Scotland Street, West Bar Sheffield South Yorkshire S3 7AA on 2012-03-12
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon01/02/2010
Director's details changed for Alan James Lawlor on 2009-12-18
dot icon01/02/2010
Director's details changed for Kristina Wood on 2009-12-18
dot icon01/02/2010
Secretary's details changed for Margaret Lawlor on 2009-12-18
dot icon28/07/2009
Nc inc already adjusted 30/11/08
dot icon13/07/2009
Capitals not rolled up
dot icon13/07/2009
Resolutions
dot icon27/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/03/2009
Return made up to 18/12/08; no change of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/06/2008
Return made up to 18/12/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/01/2007
Return made up to 18/12/06; full list of members
dot icon11/01/2007
Registered office changed on 12/01/07 from: range dawn printing 30 scotland street sheffield south yorkshire S3 7AA
dot icon10/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/03/2006
Return made up to 18/12/05; full list of members
dot icon05/03/2006
New director appointed
dot icon05/06/2005
Certificate of change of name
dot icon29/03/2005
Return made up to 18/12/04; full list of members
dot icon06/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/02/2005
Registered office changed on 05/02/05 from: 76 division st sheffield S1 4GF
dot icon11/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon29/12/2003
Return made up to 18/12/03; full list of members
dot icon29/12/2003
Secretary's particulars changed;director's particulars changed
dot icon16/03/2003
Return made up to 31/12/02; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-11-30
dot icon22/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon04/04/2002
Return made up to 31/12/01; full list of members
dot icon04/04/2002
Director's particulars changed
dot icon04/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon07/01/2001
Return made up to 31/12/00; full list of members
dot icon18/05/2000
Particulars of mortgage/charge
dot icon03/04/2000
Secretary resigned;director resigned
dot icon03/04/2000
New secretary appointed
dot icon28/02/2000
Full accounts made up to 1999-11-30
dot icon25/03/1999
Full accounts made up to 1998-11-30
dot icon16/02/1999
Return made up to 31/12/98; full list of members
dot icon16/02/1999
Secretary's particulars changed;director's particulars changed
dot icon25/02/1998
Full accounts made up to 1997-11-30
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon06/04/1997
Full accounts made up to 1996-11-30
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon08/09/1996
Full accounts made up to 1995-11-30
dot icon19/02/1996
Return made up to 31/12/95; full list of members
dot icon23/05/1995
Full accounts made up to 1994-11-30
dot icon05/04/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Accounting reference date shortened from 30/09 to 30/11
dot icon23/06/1994
Full accounts made up to 1993-09-30
dot icon30/01/1994
Return made up to 31/12/93; no change of members
dot icon29/07/1993
Full accounts made up to 1992-09-30
dot icon20/04/1993
Return made up to 31/12/92; full list of members
dot icon20/04/1993
Location of register of members address changed
dot icon20/04/1993
Location of debenture register address changed
dot icon05/08/1992
Accounts for a small company made up to 1991-09-30
dot icon03/02/1992
Return made up to 31/12/91; full list of members
dot icon18/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/09/1991
Accounts for a small company made up to 1990-09-30
dot icon23/04/1991
Particulars of mortgage/charge
dot icon06/04/1991
Return made up to 31/12/90; change of members
dot icon27/11/1990
New director appointed
dot icon18/11/1990
Ad 21/09/90--------- £ si 1500@1=1500 £ ic 5000/6500
dot icon08/11/1990
Resolutions
dot icon08/11/1990
Resolutions
dot icon11/04/1990
Accounts for a small company made up to 1989-09-30
dot icon11/04/1990
Accounts for a small company made up to 1988-09-30
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon26/11/1989
Ad 18/03/88--------- £ si 3920@1
dot icon14/05/1989
Return made up to 18/10/88; full list of members
dot icon09/10/1988
Full accounts made up to 1987-09-30
dot icon14/06/1988
Wd 06/06/88 ad 18/03/88--------- £ si 980@1=980 £ ic 100/1080
dot icon14/06/1988
Nc inc already adjusted
dot icon14/06/1988
Resolutions
dot icon24/05/1988
Return made up to 31/12/87; full list of members
dot icon23/10/1986
Accounting reference date notified as 30/09
dot icon05/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1986
Registered office changed on 06/10/86 from: 47 brunswick place london N1 6EE
dot icon03/10/1986
Allotment of shares
dot icon03/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Kristina
Director
28/02/2006 - Present
-
Lawlor, Margaret
Secretary
28/03/2000 - 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 RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED

RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED is an(a) Dissolved company incorporated on 03/06/1986 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. 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 RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED?

toggle

RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED is currently Dissolved. It was registered on 03/06/1986 and dissolved on 26/05/2013.

Where is RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED located?

toggle

RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED do?

toggle

RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for RANGEDAWN T/A PRINT 4 SHEFFIELD LIMITED?

toggle

The latest filing was on 26/05/2013: Final Gazette dissolved following liquidation.