About

Registered Number: 00454787
Date of Incorporation: 31/05/1948 (75 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Tor, Saint-Cloud Way, Maidenhead, Berkshire, SL6 8BN,

 

Rank (Ff) Ltd was registered on 31 May 1948, it's status at Companies House is "Dissolved". There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 27 March 2018
AA01 - Change of accounting reference date 28 February 2018
PSC05 - N/A 12 September 2017
RESOLUTIONS - N/A 28 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 June 2017
SH19 - Statement of capital 28 June 2017
CAP-SS - N/A 28 June 2017
CH04 - Change of particulars for corporate secretary 23 June 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 13 April 2012
AA01 - Change of accounting reference date 18 November 2011
AA - Annual Accounts 29 September 2011
CH04 - Change of particulars for corporate secretary 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
AR01 - Annual Return 05 April 2011
AUD - Auditor's letter of resignation 18 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
287 - Change in situation or address of Registered Office 30 October 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 08 September 2005
363a - Annual Return 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 22 July 2004
363a - Annual Return 19 April 2004
AA - Annual Accounts 01 July 2003
363a - Annual Return 03 April 2003
AUD - Auditor's letter of resignation 24 February 2003
AA - Annual Accounts 10 June 2002
363a - Annual Return 18 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
AA - Annual Accounts 07 August 2001
363a - Annual Return 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
AA - Annual Accounts 28 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363a - Annual Return 30 March 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
AA - Annual Accounts 13 July 1999
363a - Annual Return 13 May 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
AA - Annual Accounts 01 September 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
363a - Annual Return 15 May 1998
AA - Annual Accounts 28 August 1997
363a - Annual Return 23 April 1997
AUD - Auditor's letter of resignation 07 October 1996
AA - Annual Accounts 24 July 1996
288 - N/A 29 April 1996
288 - N/A 25 April 1996
363x - Annual Return 19 April 1996
AA - Annual Accounts 08 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1995
363x - Annual Return 09 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363x - Annual Return 27 April 1994
AA - Annual Accounts 06 August 1993
288 - N/A 19 April 1993
363x - Annual Return 08 April 1993
288 - N/A 14 December 1992
CERTNM - Change of name certificate 18 September 1992
AA - Annual Accounts 02 September 1992
288 - N/A 17 June 1992
363x - Annual Return 10 April 1992
288 - N/A 05 March 1992
AA - Annual Accounts 29 August 1991
288 - N/A 29 May 1991
363x - Annual Return 16 April 1991
RESOLUTIONS - N/A 25 October 1990
RESOLUTIONS - N/A 25 October 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 09 May 1990
363 - Annual Return 10 May 1989
AA - Annual Accounts 06 March 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 24 May 1988
288 - N/A 02 December 1987
AA - Annual Accounts 28 September 1987
363 - Annual Return 06 August 1987
363(C) - N/A 22 June 1987
AA - Annual Accounts 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage & further charge by way of legal mortgage. 22 May 1963 Fully Satisfied

N/A

Mortgage 27 January 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.