About

Registered Number: 04011742
Date of Incorporation: 06/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2020 (4 years and 2 months ago)
Registered Address: ARKIN & CO, Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

 

Based in Potters Bar, Hertfordshire, E. Rankin Ltd was registered on 06 June 2000, it has a status of "Dissolved". Williamson, Robert is listed as a director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Robert 01 December 2014 17 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2020
LIQ14 - N/A 29 October 2019
LIQ03 - N/A 01 November 2018
LIQ03 - N/A 24 November 2017
NDISC - N/A 28 September 2017
CS01 - N/A 06 June 2017
RESOLUTIONS - N/A 15 September 2016
4.20 - N/A 15 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2016
AD01 - Change of registered office address 30 August 2016
MR04 - N/A 11 August 2016
TM01 - Termination of appointment of director 26 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 11 December 2014
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 31 July 2014
MR01 - N/A 28 April 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 04 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 08 February 2012
CH01 - Change of particulars for director 01 September 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 09 July 2003
CERTNM - Change of name certificate 24 March 2003
287 - Change in situation or address of Registered Office 10 December 2002
AA - Annual Accounts 10 December 2002
363s - Annual Return 02 August 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
AA - Annual Accounts 08 April 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.