RANK INTERACTIVE DEVELOPMENT LIMITED
Overview
| Company Name | RANK INTERACTIVE DEVELOPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03796656 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RANK INTERACTIVE DEVELOPMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RANK INTERACTIVE DEVELOPMENT LIMITED located?
| Registered Office Address | The Rank Group Plc Tor Saint-Cloud Way SL6 8BN Maidenhead United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RANK INTERACTIVE DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE SQUARE INTERACTIVE DEVELOPMENT LIMITED | May 16, 2001 | May 16, 2001 |
| BLUE SQUARE (DTV) LIMITED | Jun 22, 1999 | Jun 22, 1999 |
What are the latest accounts for RANK INTERACTIVE DEVELOPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for RANK INTERACTIVE DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Henry Benedict Birch on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to The Rank Group Plc Tor Saint-Cloud Way Maidenhead SL6 8BN on Jun 12, 2017 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 24, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Clive Adrian Roynon Jennings on Jun 04, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Henry Benedict Birch as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Burke as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Mark Jones as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Jun 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 22, 2011 | 17 pages | RP04 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Who are the officers of RANK INTERACTIVE DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BINGHAM, Frances | Secretary | Tor Saint-Cloud Way SL6 8BN Maidenhead The Rank Group Plc United Kingdom | Other | 130557520001 | ||||||
| BIRCH, Henry Benedict | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire England | United Kingdom | British | 51137400001 | |||||
| JENNINGS, Clive Adrian Roynon | Director | Tor Saint-Cloud Way SL6 8BN Maidenhead The Rank Group Plc United Kingdom | United Kingdom | British | 79719890002 | |||||
| COLES, Pamela Mary | Secretary | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| DUFFILL, Clare Marianne | Secretary | 25 Landells Road SE22 9PG London | British | 71005690005 | ||||||
| MANSELL, Simon Henry John | Secretary | 2 The Spinney Hutton CM13 1AS Brentwood Essex | British | 62735190001 | ||||||
| ANDREWES, Edwrad Henry Duff | Director | 10 Wolverton Gardens W6 7DY London | British | 128662420002 | ||||||
| BELSHAM, Martin David | Director | Snowswick Farm Buscot SN7 8DP Faringdom Oxon | England | British | 59050460002 | |||||
| BURKE, Michael Ian | Director | Statesman House Stafferton Way SL6 1AY Maidenhead Berkshire | United Kingdom | British | 148846850001 | |||||
| COLES, Pamela Mary | Director | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| DYSON, Ian | Director | Field House Manor Way, Knott Park KT22 0HS Oxshott Surrey | British | 50916710002 | ||||||
| GALLAGHER, Patrick James | Director | Thameside RG9 2LJ Henley On Thames 22 Oxfordshire United Kingdom | United Kingdom | British | 77355310003 | |||||
| GILL, Peter Richard | Director | 30 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | 35996320004 | |||||
| JONES, Mark Anthony | Director | Redhill House RG27 8NA Hazeley Heath Hampshire | United Kingdom | British | 49855270003 | |||||
| KELLY, Declan Pius | Director | 44 Lyndale Avenue NW2 2QA London | United Kingdom | Irish | 43038480002 | |||||
| MANSELL, Simon Henry John | Director | 2 The Spinney Hutton CM13 1AS Brentwood Essex | British | 62735190001 | ||||||
| ROSE, Nigel Gordon | Director | 10 Poyntell Crescent BR7 6PJ Chistlehurst Kent | England | British | 149934960001 | |||||
| SIBLEY, Nigel James | Director | Steeple View Gibbins Lane RG42 6AP Warfield Berkshire | United Kingdom | British | 148222500001 | |||||
| SMITH, Michael Edward | Director | Hintlesham 55 Penn Road HP9 2LW Beaconsfield Buckinghamshire | England | British | 39252180001 | |||||
| SPENCER, Michael Alan, Lord Spencer Of Alresford | Director | Tunstall Hall Snape Road Tunstall IP12 2JL Woodbridge Suffolk | England | British | 141372310001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0