Company NameNo 451 Leicester Limited
Company StatusDissolved
Company Number03146116
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesEarndean Limited and Ramon Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Andrew Ballard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed28 May 2015(19 years, 4 months after company formation)
Appointment Duration10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 451 Leicester Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director NameRoger William Walters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(19 years, 4 months after company formation)
Appointment Duration10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 451 Leicester Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
Director NameRoger Lionel Guillain
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2000)
RoleAccountant
Correspondence Address16 Cresswell Close
Thurmaston
Leicester
Leicestershire
LE4 8LH
Director NameMr Michael David Bartoszewicz
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 28 May 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Garland
Rothley
Leicester
LE7 7RG
Director NameBrian Stanley Davinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 28 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClipper Road
Leicester
LE4 9JE
Director NameRobert David Flowers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 28 May 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressClipper Road
Leicester
LE4 9JE
Secretary NameRoger Lionel Guillain
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2000)
RoleAccountant
Correspondence Address16 Cresswell Close
Thurmaston
Leicester
Leicestershire
LE4 8LH
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 April 1999)
RoleChartered Accountant
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameJohn Peter Hawksfield
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressStone Lodge
Seaton
Uppingham
Leics
LE15 9JB
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 April 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameMr Richard Anthony Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2006)
RoleAccountant
Correspondence Address5 Sedgefield Drive
Thurnby
Leicester
Leicestershire
LE7 9PT
Secretary NameMr Richard Anthony Smith
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2006)
RoleAccountant
Correspondence Address5 Sedgefield Drive
Thurnby
Leicester
Leicestershire
LE7 9PT
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2001)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNo 451 Leicester Limited Campfield Road
Shoeburyness
Southend-On-Sea
Essex
SS3 9FL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Shareholders

200k at £1Ramon Holdings LTD
47.37%
Deferred
100k at £1Ramon Holdings LTD
23.68%
Ordinary B
77.8k at £1Ramon Holdings LTD
18.42%
Ordinary A
44.4k at £1Ramon Holdings LTD
10.53%
Ordinary C

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
9 June 2015Appointment of Roger William Walters as a director on 28 May 2015 (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2015Appointment of Roger William Walters as a director on 28 May 2015 (2 pages)
3 June 2015Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page)
3 June 2015Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015 (2 pages)
3 June 2015Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page)
3 June 2015Registered office address changed from Clipper Road Leicester LE4 9JE to No 451 Leicester Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Clipper Road Leicester LE4 9JE to No 451 Leicester Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Michael David Bartoszewicz as a director on 28 May 2015 (1 page)
3 June 2015Registered office address changed from Clipper Road Leicester LE4 9JE to No 451 Leicester Limited Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Brian Stanley Davinson as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Robert David Flowers as a director on 28 May 2015 (1 page)
3 June 2015Appointment of Mr Trevor Andrew Ballard as a director on 28 May 2015 (2 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 (17 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 (17 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 (17 pages)
3 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 422,223

Statement of capital on 2015-03-19
  • GBP 422,223
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
(6 pages)
3 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 422,223

Statement of capital on 2015-03-19
  • GBP 422,223
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
(6 pages)
3 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 422,223

Statement of capital on 2015-03-19
  • GBP 422,223
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
(6 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 March 2014Director's details changed for Michael David Bartoszewicz on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Michael David Bartoszewicz on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 422,223
(5 pages)
4 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 422,223
(5 pages)
4 March 2014Director's details changed for Michael David Bartoszewicz on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 422,223
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Director's details changed for Robert David Flowers on 7 December 2011 (2 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
14 December 2011Director's details changed for Brian Stanley Davinson on 7 December 2011 (2 pages)
14 December 2011Director's details changed for Brian Stanley Davinson on 7 December 2011 (2 pages)
14 December 2011Director's details changed for Brian Stanley Davinson on 7 December 2011 (2 pages)
14 December 2011Director's details changed for Robert David Flowers on 7 December 2011 (2 pages)
14 December 2011Director's details changed for Robert David Flowers on 7 December 2011 (2 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 April 2010 (2 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 April 2010 (2 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
15 December 2010Director's details changed for Michael David Bartoszewicz on 1 April 2010 (2 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
20 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 December 2009Director's details changed for Michael David Bartoszewicz on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Michael David Bartoszewicz on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Brian Stanley Davinson on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Robert David Flowers on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Michael David Bartoszewicz on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Robert David Flowers on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Robert David Flowers on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Brian Stanley Davinson on 7 December 2009 (2 pages)
9 December 2009Director's details changed for Brian Stanley Davinson on 7 December 2009 (2 pages)
12 February 2009Return made up to 07/12/08; full list of members (4 pages)
12 February 2009Return made up to 07/12/08; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2008Return made up to 07/12/07; full list of members (3 pages)
25 January 2008Return made up to 07/12/07; full list of members (3 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Return made up to 07/12/06; full list of members (9 pages)
9 January 2007Return made up to 07/12/06; full list of members (9 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2006Return made up to 07/12/05; full list of members (9 pages)
6 February 2006Return made up to 07/12/05; full list of members (9 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
21 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 November 2004Full accounts made up to 31 March 2004 (9 pages)
11 November 2004Full accounts made up to 31 March 2004 (9 pages)
10 February 2004Return made up to 07/12/03; full list of members (8 pages)
10 February 2004Return made up to 07/12/03; full list of members (8 pages)
29 September 2003Group of companies' accounts made up to 31 March 2003 (13 pages)
29 September 2003Group of companies' accounts made up to 31 March 2003 (13 pages)
9 December 2002Return made up to 07/12/02; full list of members (8 pages)
9 December 2002Return made up to 07/12/02; full list of members (8 pages)
10 October 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
10 October 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
6 August 2002Auditor's resignation (1 page)
6 August 2002Auditor's resignation (1 page)
21 January 2002Return made up to 07/12/01; full list of members (9 pages)
21 January 2002Return made up to 07/12/01; full list of members (9 pages)
17 January 2002Group of companies' accounts made up to 7 April 2001 (26 pages)
17 January 2002Group of companies' accounts made up to 7 April 2001 (26 pages)
17 January 2002Group of companies' accounts made up to 7 April 2001 (26 pages)
27 July 2001£ ic 2030383/2029567 03/07/01 £ sr [email protected]=816 (1 page)
27 July 2001£ ic 2030383/2029567 03/07/01 £ sr [email protected]=816 (1 page)
17 July 2001Declaration of assistance for shares acquisition (4 pages)
17 July 2001Declaration of assistance for shares acquisition (4 pages)
17 July 2001Declaration of assistance for shares acquisition (4 pages)
17 July 2001Declaration of assistance for shares acquisition (4 pages)
17 July 2001Declaration of assistance for shares acquisition (4 pages)
17 July 2001Declaration of assistance for shares acquisition (4 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
12 July 2001Company name changed ramon holdings LIMITED\certificate issued on 12/07/01 (3 pages)
12 July 2001Company name changed ramon holdings LIMITED\certificate issued on 12/07/01 (3 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
6 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001£ ic 2032423/2030383 23/05/01 £ sr [email protected]=2040 (1 page)
5 June 2001£ ic 2032423/2030383 23/05/01 £ sr [email protected]=2040 (1 page)
13 February 2001New director appointed (10 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (10 pages)
6 February 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 February 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 September 2000Full group accounts made up to 1 April 2000 (27 pages)
13 September 2000Full group accounts made up to 1 April 2000 (27 pages)
13 September 2000Full group accounts made up to 1 April 2000 (27 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Secretary resigned;director resigned (2 pages)
11 January 2000Secretary resigned;director resigned (2 pages)
5 January 2000Return made up to 07/12/99; full list of members (10 pages)
5 January 2000Return made up to 07/12/99; full list of members (10 pages)
5 August 1999Full group accounts made up to 3 April 1999 (21 pages)
5 August 1999Full group accounts made up to 3 April 1999 (21 pages)
5 August 1999Full group accounts made up to 3 April 1999 (21 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
26 March 1999Auditor's resignation (1 page)
26 March 1999Auditor's resignation (1 page)
30 December 1998Return made up to 07/12/98; no change of members (6 pages)
30 December 1998Return made up to 07/12/98; no change of members (6 pages)
27 July 1998Full group accounts made up to 4 April 1998 (25 pages)
27 July 1998Full group accounts made up to 4 April 1998 (25 pages)
27 July 1998Full group accounts made up to 4 April 1998 (25 pages)
6 January 1998Return made up to 07/12/97; full list of members (8 pages)
6 January 1998Return made up to 07/12/97; full list of members (8 pages)
8 October 1997Full group accounts made up to 5 April 1997 (26 pages)
8 October 1997Full group accounts made up to 5 April 1997 (26 pages)
8 October 1997Full group accounts made up to 5 April 1997 (26 pages)
30 June 1997Memorandum and Articles of Association (19 pages)
30 June 1997Memorandum and Articles of Association (19 pages)
25 January 1997Return made up to 31/12/96; full list of members (8 pages)
25 January 1997Return made up to 31/12/96; full list of members (8 pages)
18 June 1996Company name changed earndean LIMITED\certificate issued on 19/06/96 (2 pages)
18 June 1996Company name changed earndean LIMITED\certificate issued on 19/06/96 (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
19 May 1996Accounting reference date notified as 31/03 (1 page)
19 May 1996Accounting reference date notified as 31/03 (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
8 May 1996Ad 04/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 May 1996Ad 04/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 May 1996Memorandum and Articles of Association (11 pages)
1 May 1996Memorandum and Articles of Association (11 pages)
30 April 1996£ nc 100/2032423 04/04/96 (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 April 1996£ nc 100/2032423 04/04/96 (1 page)
11 April 1996Particulars of mortgage/charge (5 pages)
11 April 1996Particulars of mortgage/charge (5 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 March 1996Registered office changed on 15/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned;director resigned (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned;director resigned (2 pages)
15 January 1996Incorporation (13 pages)
15 January 1996Incorporation (13 pages)