Company NameRamsbottom & Co Solicitors Limited
Company StatusDissolved
Company Number06277128
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Donald Anthony Ramsbottom
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMrs Rebecca Susan Page
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.ramsbottom.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2010
Net Worth-£7,372
Cash£41,798
Current Liabilities£98,880

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
12 January 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
27 April 2015Liquidators' statement of receipts and payments to 10 January 2015 (16 pages)
27 April 2015Liquidators statement of receipts and payments to 10 January 2015 (16 pages)
27 April 2015Liquidators' statement of receipts and payments to 10 January 2015 (16 pages)
5 February 2014Liquidators' statement of receipts and payments to 10 January 2014 (12 pages)
5 February 2014Liquidators' statement of receipts and payments to 10 January 2014 (12 pages)
5 February 2014Liquidators statement of receipts and payments to 10 January 2014 (12 pages)
8 March 2013Liquidators statement of receipts and payments to 10 January 2013 (13 pages)
8 March 2013Liquidators' statement of receipts and payments to 10 January 2013 (13 pages)
8 March 2013Liquidators' statement of receipts and payments to 10 January 2013 (13 pages)
23 January 2012Registered office address changed from 5 Seagrove Avenue Hayling Island Hants PO11 9EU on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from 5 Seagrove Avenue Hayling Island Hants PO11 9EU on 23 January 2012 (2 pages)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Statement of affairs with form 4.19 (6 pages)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2012Statement of affairs with form 4.19 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(3 pages)
12 August 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(3 pages)
3 August 2010Director's details changed for Mr Donald Anthony Ramsbottom on 12 June 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Rebecca Susan Page on 12 June 2010 (1 page)
3 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
3 August 2010Secretary's details changed for Mrs Rebecca Susan Page on 12 June 2010 (1 page)
3 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr Donald Anthony Ramsbottom on 12 June 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Return made up to 12/06/09; full list of members (3 pages)
10 September 2009Return made up to 12/06/09; full list of members (3 pages)
22 July 2008Return made up to 12/06/08; full list of members (3 pages)
22 July 2008Return made up to 12/06/08; full list of members (3 pages)
22 July 2008Director's change of particulars / donald ramsbottom / 01/01/2008 (1 page)
22 July 2008Director's change of particulars / donald ramsbottom / 01/01/2008 (1 page)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2008Registered office changed on 03/01/08 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page)
3 January 2008Registered office changed on 03/01/08 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Incorporation (9 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Incorporation (9 pages)