About

Registered Number: 03944275
Date of Incorporation: 09/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years and 10 months ago)
Registered Address: 2 Scotts Hall Cottages, Scotts Hall Road Canewdon, Rochford, Essex, SS4 3RD

 

Established in 2000, Rangefield Import Export Ltd has its registered office in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELHAM, Michael David 17 May 2000 - 1
DIXSON, Stanley Peter 26 June 2007 12 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 18 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 10 March 2012
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 02 October 2011
AR01 - Annual Return 10 March 2011
TM02 - Termination of appointment of secretary 12 December 2010
TM01 - Termination of appointment of director 12 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 13 January 2006
123 - Notice of increase in nominal capital 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
363s - Annual Return 10 March 2005
RESOLUTIONS - N/A 18 January 2005
AA - Annual Accounts 05 January 2005
287 - Change in situation or address of Registered Office 02 December 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 27 December 2001
395 - Particulars of a mortgage or charge 16 October 2001
363s - Annual Return 13 April 2001
287 - Change in situation or address of Registered Office 29 March 2001
287 - Change in situation or address of Registered Office 27 September 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.