RANK INTERACTIVE DEVELOPMENT LIMITED

RANK INTERACTIVE DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRANK INTERACTIVE DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03796656
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RANK INTERACTIVE DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE SQUARE INTERACTIVE DEVELOPMENT LIMITEDMay 16, 2001May 16, 2001
    BLUE SQUARE (DTV) LIMITEDJun 22, 1999Jun 22, 1999

    What are the latest accounts for RANK INTERACTIVE DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for RANK INTERACTIVE DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Henry Benedict Birch on Jun 12, 2017

    2 pagesCH01

    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 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 24, 2017

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 200,001
    SH01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 200,001
    SH01

    Full accounts made up to Jun 30, 2014

    16 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 200,001
    SH01

    Director's details changed for Mr Clive Adrian Roynon Jennings on Jun 04, 2014

    2 pagesCH01

    Appointment of Henry Benedict Birch as a director

    2 pagesAP01

    Termination of appointment of Michael Burke as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2013

    14 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Mark Jones as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2012

    18 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    5 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to Jun 22, 2011

    17 pagesRP04

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Who are the officers of RANK INTERACTIVE DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINGHAM, Frances
    Tor
    Saint-Cloud Way
    SL6 8BN Maidenhead
    The Rank Group Plc
    United Kingdom
    Secretary
    Tor
    Saint-Cloud Way
    SL6 8BN Maidenhead
    The Rank Group Plc
    United Kingdom
    Other130557520001
    BIRCH, Henry Benedict
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    United KingdomBritish51137400001
    JENNINGS, Clive Adrian Roynon
    Tor
    Saint-Cloud Way
    SL6 8BN Maidenhead
    The Rank Group Plc
    United Kingdom
    Director
    Tor
    Saint-Cloud Way
    SL6 8BN Maidenhead
    The Rank Group Plc
    United Kingdom
    United KingdomBritish79719890002
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Secretary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Secretary
    25 Landells Road
    SE22 9PG London
    British71005690005
    MANSELL, Simon Henry John
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    Secretary
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    British62735190001
    ANDREWES, Edwrad Henry Duff
    10 Wolverton Gardens
    W6 7DY London
    Director
    10 Wolverton Gardens
    W6 7DY London
    British128662420002
    BELSHAM, Martin David
    Snowswick Farm
    Buscot
    SN7 8DP Faringdom
    Oxon
    Director
    Snowswick Farm
    Buscot
    SN7 8DP Faringdom
    Oxon
    EnglandBritish59050460002
    BURKE, Michael Ian
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritish148846850001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    DYSON, Ian
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    Director
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    British50916710002
    GALLAGHER, Patrick James
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    Director
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    United KingdomBritish77355310003
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    JONES, Mark Anthony
    Redhill House
    RG27 8NA Hazeley Heath
    Hampshire
    Director
    Redhill House
    RG27 8NA Hazeley Heath
    Hampshire
    United KingdomBritish49855270003
    KELLY, Declan Pius
    44 Lyndale Avenue
    NW2 2QA London
    Director
    44 Lyndale Avenue
    NW2 2QA London
    United KingdomIrish43038480002
    MANSELL, Simon Henry John
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    Director
    2 The Spinney
    Hutton
    CM13 1AS Brentwood
    Essex
    British62735190001
    ROSE, Nigel Gordon
    10 Poyntell Crescent
    BR7 6PJ Chistlehurst
    Kent
    Director
    10 Poyntell Crescent
    BR7 6PJ Chistlehurst
    Kent
    EnglandBritish149934960001
    SIBLEY, Nigel James
    Steeple View
    Gibbins Lane
    RG42 6AP Warfield
    Berkshire
    Director
    Steeple View
    Gibbins Lane
    RG42 6AP Warfield
    Berkshire
    United KingdomBritish148222500001
    SMITH, Michael Edward
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    EnglandBritish39252180001
    SPENCER, Michael Alan, Lord Spencer Of Alresford
    Tunstall Hall
    Snape Road Tunstall
    IP12 2JL Woodbridge
    Suffolk
    Director
    Tunstall Hall
    Snape Road Tunstall
    IP12 2JL Woodbridge
    Suffolk
    EnglandBritish141372310001

    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