Ramsbury
Wiltshire
SN8 2RG
Director Name | Sidney Morris |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(41 years after company formation) |
Appointment Duration | 18 years, 3 months (closed 16 March 2010) |
Role | Chartered Accountant |
Correspondence Address | Flat 8 15 Hyde Park Gardens London W2 2LU |
Secretary Name | Elizabeth Anne Macphail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 50 Inner Park Road Wimbledon Common London SW19 6DA |
Director Name | Kenneth Ashley Beaney |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(41 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 1999) |
Role | Chartered Secretary |
Correspondence Address | 20 Heath Drive Gidea Park Romford Essex RM2 5QH |
Secretary Name | Kenneth Ashley Beaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(41 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | 20 Heath Drive Gidea Park Romford Essex RM2 5QH |
Secretary Name | Debra Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 5 The Glasshouse Royal Oak Yard 156b Bermondsey Street London SE1 3TQ |
Secretary Name | Loraine Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | Ground Floor 22 Lambert Road London SW2 5BD |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,767,419 |
Cash | £1,788,673 |
Current Liabilities | £21,396 |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2009 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
16 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
16 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 12 October 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 12 October 2009 (5 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page) |
24 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Resolution insolvency:liquidator authorisation (1 page) |
24 October 2008 | Declaration of solvency (3 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Resolution INSOLVENCY:liquidator authorisation (1 page) |
24 October 2008 | Resolution insolvency:liquidator authorisation (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Declaration of solvency (3 pages) |
24 October 2008 | Resolution INSOLVENCY:liquidator authorisation (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 January 2005 | Return made up to 03/12/04; full list of members (3 pages) |
21 January 2005 | Return made up to 03/12/04; full list of members (3 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 December 2003 | Return made up to 03/12/03; full list of members (3 pages) |
18 December 2003 | Return made up to 03/12/03; full list of members (3 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members (3 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members (3 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 8 baltic street east london EC1Y 0UJ (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 8 baltic street east london EC1Y 0UJ (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 December 2001 | Return made up to 03/12/01; full list of members (3 pages) |
18 December 2001 | Return made up to 03/12/01; full list of members (3 pages) |
8 March 2001 | Return made up to 03/12/00; full list of members (5 pages) |
8 March 2001 | Return made up to 03/12/00; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 February 2000 | Return made up to 03/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 03/12/99; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 January 1999 | Return made up to 03/12/98; no change of members (7 pages) |
5 January 1999 | Return made up to 03/12/98; no change of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
31 December 1997 | Return made up to 03/12/97; no change of members (7 pages) |
31 December 1997 | Return made up to 03/12/97; no change of members (7 pages) |
13 January 1997 | Return made up to 03/12/96; full list of members
|
13 January 1997 | Return made up to 03/12/96; full list of members (9 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 January 1996 | Return made up to 03/12/95; no change of members (6 pages) |
24 January 1996 | Return made up to 03/12/95; no change of members (6 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
31 January 1983 | Accounts made up to 31 March 1982 (7 pages) |
31 January 1983 | Accounts made up to 31 March 1982 (7 pages) |
14 October 1977 | Accounts made up to 31 March 1976 (5 pages) |
14 October 1977 | Accounts made up to 31 March 2076 (5 pages) |
23 January 1976 | Accounts made up to 31 March 2074 (3 pages) |
23 January 1976 | Accounts made up to 31 March 1974 (3 pages) |