Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director Name | Roger William Walters |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2015(19 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramon Knitting Company Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
Director Name | Roger Lionel Guillain |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2000) |
Role | Acct |
Correspondence Address | 16 Cresswell Close Thurmaston Leicester Leicestershire LE4 8LH |
Director Name | Mr Michael David Bartoszewicz |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 May 2015) |
Role | Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | 11 Garland Rothley Leicester LE7 7RG |
Director Name | Brian Stanley Davinson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clipper Road Leicester Leicestershire LE4 9JE |
Director Name | Robert David Flowers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 May 2015) |
Role | Sale Dir |
Country of Residence | United Kingdom |
Correspondence Address | Clipper Road Leicester Leicestershire LE4 9JE |
Secretary Name | Roger Lionel Guillain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2000) |
Role | Acct |
Correspondence Address | 16 Cresswell Close Thurmaston Leicester Leicestershire LE4 8LH |
Director Name | Mr Richard Anthony Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years after company formation) |
Appointment Duration | 7 years (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 5 Sedgefield Drive Thurnby Leicester Leicestershire LE7 9PT |
Secretary Name | Mr Richard Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years after company formation) |
Appointment Duration | 7 years (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 5 Sedgefield Drive Thurnby Leicester Leicestershire LE7 9PT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ramon Knitting Company Limited Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
2 at £0.5 | No. 451 Leicester LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
9 June 2015 | Resolutions
|
9 June 2015 | Appointment of Roger William Walters as a director on 28 May 2015 (2 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Appointment of Roger William Walters as a director on 28 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from Clipper Road Leicester Leicestershire LE4 9JE to Ramon Knitting Company Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Clipper Road Leicester Leicestershire LE4 9JE to Ramon Knitting Company Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Clipper Road Leicester Leicestershire LE4 9JE to Ramon Knitting Company Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 4 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015 (2 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Director's details changed for Robert David Flowers on 7 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Brian Stanley Davinson on 7 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Robert David Flowers on 7 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Brian Stanley Davinson on 7 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Director's details changed for Brian Stanley Davinson on 7 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Director's details changed for Robert David Flowers on 7 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 April 2010 (2 pages) |
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 April 2010 (2 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Director's details changed for Michael David Bartoszewicz on 1 April 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Brian Stanley Davinson on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Michael David Bartoszewicz on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Brian Stanley Davinson on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robert David Flowers on 7 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Michael David Bartoszewicz on 7 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Robert David Flowers on 7 December 2009 (2 pages) |
12 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (8 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2006 | Return made up to 07/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 07/12/05; full list of members (8 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
21 December 2004 | Return made up to 07/12/04; full list of members
|
21 December 2004 | Return made up to 07/12/04; full list of members
|
11 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
11 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
10 February 2004 | Return made up to 07/12/03; full list of members (8 pages) |
10 February 2004 | Return made up to 07/12/03; full list of members (8 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
9 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
17 January 2002 | Full accounts made up to 7 April 2001 (17 pages) |
17 January 2002 | Full accounts made up to 7 April 2001 (17 pages) |
17 January 2002 | Full accounts made up to 7 April 2001 (17 pages) |
8 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
17 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Return made up to 07/12/00; full list of members (7 pages) |
7 February 2001 | Return made up to 07/12/00; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 1 April 2000 (17 pages) |
5 September 2000 | Full accounts made up to 1 April 2000 (17 pages) |
5 September 2000 | Full accounts made up to 1 April 2000 (17 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Secretary resigned;director resigned (2 pages) |
11 January 2000 | Secretary resigned;director resigned (2 pages) |
5 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
4 August 1999 | Full accounts made up to 3 April 1999 (16 pages) |
4 August 1999 | Full accounts made up to 3 April 1999 (16 pages) |
4 August 1999 | Full accounts made up to 3 April 1999 (16 pages) |
26 March 1999 | Auditor's resignation (1 page) |
26 March 1999 | Auditor's resignation (1 page) |
30 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 4 April 1998 (17 pages) |
27 July 1998 | Full accounts made up to 4 April 1998 (17 pages) |
27 July 1998 | Full accounts made up to 4 April 1998 (17 pages) |
8 October 1997 | Full accounts made up to 5 April 1997 (19 pages) |
8 October 1997 | Full accounts made up to 5 April 1997 (19 pages) |
8 October 1997 | Full accounts made up to 5 April 1997 (19 pages) |
12 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
10 June 1996 | Company name changed coastframe LIMITED\certificate issued on 11/06/96 (2 pages) |
10 June 1996 | Company name changed coastframe LIMITED\certificate issued on 11/06/96 (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: clipper road leicester leicestershire LE4 9JE (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: clipper road leicester leicestershire LE4 9JE (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Accounting reference date notified as 31/03 (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Accounting reference date notified as 31/03 (1 page) |
18 April 1996 | Particulars of mortgage/charge (4 pages) |
18 April 1996 | Particulars of mortgage/charge (4 pages) |
11 April 1996 | Particulars of mortgage/charge (5 pages) |
11 April 1996 | Particulars of mortgage/charge (5 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Secretary resigned (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New secretary appointed;new director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
26 March 1996 | Memorandum and Articles of Association (5 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Memorandum and Articles of Association (5 pages) |
7 December 1995 | Incorporation (18 pages) |
7 December 1995 | Incorporation (18 pages) |