RANDOM ONE LIMITED
HARROGATE PACK SOLUTIONS LIMITED PARTNER FOODS 2000 LIMITED L&P 27 LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 4ST

Company number 03891832
Status Liquidation
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address 12 GRANBY ROAD, HARROGATE, HG1 4ST
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 8 September 2016; Registered office address changed from Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 12 Granby Road Harrogate HG1 4st on 8 October 2015; Declaration of solvency. The most likely internet sites of RANDOM ONE LIMITED are www.randomone.co.uk, and www.random-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Random One Limited is a Private Limited Company. The company registration number is 03891832. Random One Limited has been working since 10 December 1999. The present status of the company is Liquidation. The registered address of Random One Limited is 12 Granby Road Harrogate Hg1 4st. . SMITH, Delwyn is a Secretary of the company. SMITH, Adrian is a Director of the company. Secretary L&P COMPANY SECRETARY LIMITED has been resigned. Secretary SMITH, Julie has been resigned. Director L&P DIRECTOR NOMINEE LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
SMITH, Delwyn
Appointed Date: 20 April 2006

Director
SMITH, Adrian
Appointed Date: 11 January 2000
63 years old

Resigned Directors

Secretary
L&P COMPANY SECRETARY LIMITED
Resigned: 11 January 2000
Appointed Date: 10 December 1999

Secretary
SMITH, Julie
Resigned: 19 April 2006
Appointed Date: 11 January 2000

Director
L&P DIRECTOR NOMINEE LIMITED
Resigned: 11 January 2000
Appointed Date: 10 December 1999

RANDOM ONE LIMITED Events

10 Oct 2016
Liquidators' statement of receipts and payments to 8 September 2016
08 Oct 2015
Registered office address changed from Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT to 12 Granby Road Harrogate HG1 4st on 8 October 2015
06 Oct 2015
Declaration of solvency
06 Oct 2015
Appointment of a voluntary liquidator
06 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
  • LRESSP ‐ Special resolution to wind up on 2015-09-09

...
... and 44 more events
25 Jan 2000
Director resigned
25 Jan 2000
Secretary resigned
25 Jan 2000
New secretary appointed
24 Jan 2000
Company name changed L&P 27 LIMITED\certificate issued on 25/01/00
10 Dec 1999
Incorporation

RANDOM ONE LIMITED Charges

8 August 2000
Debenture
Delivered: 16 August 2000
Status: Satisfied on 16 January 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2000
Rent deposit deed
Delivered: 17 May 2000
Status: Satisfied on 16 January 2014
Persons entitled: Maurice W Jackson Simon D Jackson Barnett Waddingham Trustees(Being the Trustees for the Time Being of the Asb Pension Scheme) Alistair G Jackson Joyce M Jackson
Description: An amount equal to two months rent from time to time first…