Company NameRansom Spares Limited
Company StatusDissolved
Company Number04927633
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameBeverly Ransom
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleSelf Employed Proprietor
Correspondence Address1 Joyes Close
Harold Hill
Romford
Essex
RM3 9DF
Secretary NameDebbie Miller
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleSecretary
Correspondence Address42 Orchard Avenue
Rainham
Essex
RM13 9NZ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressUnit 12 Sampson House
Arterial Road, Laindon
Basildon
Essex
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Application for striking-off (1 page)
14 July 2005Secretary resigned (1 page)
5 October 2004Return made up to 09/10/04; full list of members (6 pages)
24 October 2003Registered office changed on 24/10/03 from: 277 ilford lane ilford essex IG1 2SD (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page)