RANIER LIMITED

Register to unlock more data on OkredoRegister

RANIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03015021

Incorporation date

26/01/1995

Size

Small

Contacts

Registered address

Registered address

Greenhouse Park Innovation, Centre, Newmarket Road, Teversham, Cambridge CB5 8AACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1995)
dot icon11/11/2016
Final Gazette dissolved following liquidation
dot icon11/08/2016
Completion of winding up
dot icon12/04/2016
Order of court to wind up
dot icon22/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Nicholas Alexander James Tait as a secretary on 2015-07-10
dot icon09/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon05/11/2014
Accounts for a small company made up to 2014-06-30
dot icon28/09/2014
Termination of appointment of James Allan Livingston as a director on 2014-09-29
dot icon19/06/2014
Purchase of own shares.
dot icon03/06/2014
Cancellation of shares. Statement of capital on 2014-06-04
dot icon03/06/2014
Resolutions
dot icon12/05/2014
Appointment of Mr Nicholas Alexander James Tait as a secretary
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon16/03/2014
Sub-division of shares on 2014-02-20
dot icon16/03/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon05/03/2014
Resolutions
dot icon05/03/2014
Change of share class name or designation
dot icon03/03/2014
Satisfaction of charge 5 in full
dot icon27/02/2014
Registration of charge 030150210006
dot icon23/02/2014
Director's details changed for Mr James Allan Livingston on 2014-02-24
dot icon23/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon06/02/2014
Memorandum and Articles of Association
dot icon06/02/2014
Resolutions
dot icon26/01/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon26/01/2014
Cancellation of shares. Statement of capital on 2014-01-27
dot icon26/01/2014
Purchase of own shares.
dot icon07/01/2014
Cancellation of shares. Statement of capital on 2014-01-08
dot icon28/11/2013
Resolutions
dot icon14/11/2013
Accounts for a small company made up to 2013-06-30
dot icon23/10/2013
Resolutions
dot icon20/10/2013
Statement of capital following an allotment of shares on 2013-08-08
dot icon08/09/2013
Memorandum and Articles of Association
dot icon14/07/2013
Auditor's resignation
dot icon29/04/2013
Termination of appointment of Peter Wolfers as a secretary
dot icon25/03/2013
Accounts for a small company made up to 2012-06-30
dot icon06/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon09/12/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon22/11/2012
Appointment of Peter Wolfers as a secretary
dot icon22/11/2012
Termination of appointment of Caroline Bird as a secretary
dot icon13/11/2012
Termination of appointment of Robert Snell as a director
dot icon08/11/2012
Termination of appointment of John Moran as a director
dot icon21/10/2012
Resolutions
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon11/04/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon10/04/2012
Director's details changed for Peter Benjamin Wolfers on 2012-04-11
dot icon10/04/2012
Director's details changed for Robert Adam Snell on 2012-04-11
dot icon10/04/2012
Director's details changed for Dr Geoffrey Thomas Andrews on 2012-04-11
dot icon10/04/2012
Director's details changed for Mr Michael Geoffrey Lewis on 2012-04-11
dot icon18/01/2012
Accounts for a small company made up to 2011-06-30
dot icon04/01/2012
Appointment of Mr James Allan Livingston as a director
dot icon20/12/2011
Secretary's details changed for Caroline Helen Agnew on 2011-10-01
dot icon20/12/2011
Termination of appointment of Richard Hope as a director
dot icon11/10/2011
Resolutions
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon12/04/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon09/12/2010
Accounts for a small company made up to 2010-06-30
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon15/08/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon12/04/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon12/04/2010
Director's details changed for John C Moran on 2010-01-27
dot icon12/04/2010
Secretary's details changed for Caroline Helen Agnew on 2010-01-27
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon23/02/2010
Resolutions
dot icon18/11/2009
Accounts for a small company made up to 2009-06-30
dot icon02/04/2009
Return made up to 27/01/09; full list of members
dot icon02/04/2009
Director's change of particulars / michael lewis / 03/04/2009
dot icon24/03/2009
Director appointed mr michael lewis
dot icon01/12/2008
Accounts for a small company made up to 2008-06-30
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/04/2008
Return made up to 27/01/08; full list of members
dot icon26/03/2008
Ad 11/01/08\gbp si [email protected]=4096.08\gbp ic 2801080.97/2805177.05\
dot icon26/03/2008
Ad 11/01/08\gbp si [email protected]=1929.15\gbp ic 2799151.82/2801080.97\
dot icon26/03/2008
Ad 11/01/08\gbp si [email protected]=327.82\gbp ic 2798824/2799151.82\
dot icon26/03/2008
Resolutions
dot icon26/03/2008
Resolutions
dot icon26/03/2008
Gbp nc 2804445/2811845\09/01/08
dot icon26/03/2008
Director appointed richard lawrie hope
dot icon26/03/2008
Appointment terminated director william mason
dot icon14/03/2007
Return made up to 27/01/07; full list of members
dot icon14/03/2007
Registered office changed on 15/03/07 from: greenhouse park innovation centre newmarket road, cambridge cambridgeshire CB1 5AS
dot icon21/02/2007
Particulars of mortgage/charge
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
New secretary appointed
dot icon28/11/2006
Director resigned
dot icon13/11/2006
Full accounts made up to 2006-06-30
dot icon01/11/2006
New director appointed
dot icon26/02/2006
Return made up to 27/01/06; full list of members
dot icon26/02/2006
Director's particulars changed
dot icon26/02/2006
New director appointed
dot icon23/01/2006
Accounts for a small company made up to 2005-06-30
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon10/07/2005
Ad 02/06/05--------- £ si [email protected]=1641 £ ic 2795645/2797286
dot icon13/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
Resolutions
dot icon08/05/2005
£ nc 2796510/2804445 24/03/05
dot icon08/05/2005
Miscellaneous
dot icon08/05/2005
Miscellaneous
dot icon15/03/2005
Return made up to 27/01/05; no change of members
dot icon10/03/2005
Particulars of mortgage/charge
dot icon16/01/2005
Accounts for a small company made up to 2004-06-30
dot icon14/04/2004
Director's particulars changed
dot icon22/03/2004
Full accounts made up to 2003-06-30
dot icon03/03/2004
Director resigned
dot icon29/02/2004
New director appointed
dot icon29/02/2004
Return made up to 27/01/04; no change of members
dot icon05/02/2004
New director appointed
dot icon21/09/2003
Director resigned
dot icon26/02/2003
Accounts for a small company made up to 2002-06-30
dot icon16/02/2003
Return made up to 27/01/03; full list of members
dot icon23/01/2003
Director's particulars changed
dot icon17/10/2002
Ad 27/09/02--------- £ si [email protected]=892 £ si 1619940@1=1619940 £ ic 1174812/2795644
dot icon05/09/2002
Registered office changed on 06/09/02 from: fountain house 25 city road cambridge cambridgeshire CB1 1DP
dot icon30/07/2002
New director appointed
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon25/03/2002
Director resigned
dot icon21/03/2002
Return made up to 27/01/02; full list of members
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
S-div 04/02/02
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
Ad 08/02/02--------- £ si [email protected]=646 £ si 1173060@1=1173060 £ ic 1106/1174812
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Nc inc already adjusted 08/02/02
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/02/2002
Full accounts made up to 2001-06-30
dot icon16/01/2002
Resolutions
dot icon04/10/2001
Particulars of mortgage/charge
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon19/02/2001
Director resigned
dot icon30/01/2001
Return made up to 27/01/01; full list of members
dot icon26/07/2000
Full accounts made up to 1999-06-30
dot icon03/02/2000
Return made up to 27/01/00; full list of members
dot icon22/11/1999
Return made up to 27/01/99; full list of members
dot icon22/11/1999
Ad 02/10/98--------- £ si 53@1=53 £ ic 1053/1106
dot icon22/11/1999
Ad 30/06/98--------- £ si 53@1=53 £ ic 1000/1053
dot icon19/04/1999
Full accounts made up to 1998-06-30
dot icon21/09/1998
New director appointed
dot icon03/03/1998
Return made up to 27/01/98; no change of members
dot icon01/01/1998
Full accounts made up to 1997-06-30
dot icon10/02/1997
Return made up to 27/01/97; full list of members
dot icon14/01/1997
Memorandum and Articles of Association
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Resolutions
dot icon14/01/1997
Particulars of contract relating to shares
dot icon14/01/1997
Ad 20/12/96--------- £ si 990@1=990 £ ic 10/1000
dot icon14/01/1997
£ nc 1000/1250 20/12/96
dot icon26/11/1996
Full accounts made up to 1996-06-30
dot icon16/02/1996
Return made up to 27/01/96; full list of members
dot icon14/11/1995
New director appointed
dot icon23/05/1995
Accounting reference date notified as 30/06
dot icon23/05/1995
Ad 24/03/95--------- £ si 8@1=8 £ ic 2/10
dot icon26/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Michael Geoffrey
Director
01/09/2008 - Present
19
Livingston, James Allan
Director
01/11/2011 - 29/09/2014
43
Kruse, Gunther, Dr
Director
14/04/1998 - 11/11/2000
7
Poncipe, Carlo
Director
08/11/1995 - 13/09/1996
4
Mason, William Thomas, Dr
Director
01/01/2004 - 11/01/2008
34

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 RANIER LIMITED

RANIER LIMITED is an(a) Dissolved company incorporated on 26/01/1995 with the registered office located at Greenhouse Park Innovation, Centre, Newmarket Road, Teversham, Cambridge CB5 8AA. There are currently 3 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 RANIER LIMITED?

toggle

RANIER LIMITED is currently Dissolved. It was registered on 26/01/1995 and dissolved on 11/11/2016.

Where is RANIER LIMITED located?

toggle

RANIER LIMITED is registered at Greenhouse Park Innovation, Centre, Newmarket Road, Teversham, Cambridge CB5 8AA.

What does RANIER LIMITED do?

toggle

RANIER LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for RANIER LIMITED?

toggle

The latest filing was on 11/11/2016: Final Gazette dissolved following liquidation.