About

Registered Number: 03449022
Date of Incorporation: 13/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 5 Crossborough Gardens, Basingstoke, Hampshire, RG21 4LB

 

Founded in 1997, Ranger Organics Ltd has its registered office in Hampshire, it's status at Companies House is "Dissolved". There is one director listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTLE, Douglas Edward Bertram 13 October 1997 07 May 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 27 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 14 October 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 12 November 2012
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 23 October 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 05 November 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 15 November 2006
287 - Change in situation or address of Registered Office 13 June 2006
225 - Change of Accounting Reference Date 16 February 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 18 July 2001
CERTNM - Change of name certificate 21 June 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 04 October 1999
225 - Change of Accounting Reference Date 21 June 1999
RESOLUTIONS - N/A 28 October 1998
RESOLUTIONS - N/A 28 October 1998
RESOLUTIONS - N/A 28 October 1998
363s - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
NEWINC - New incorporation documents 13 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.