Chelmsford
Essex
CM2 6JB
Secretary Name | Mrs Rebecca Susan Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.ramsbottom.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£7,372 |
Cash | £41,798 |
Current Liabilities | £98,880 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (16 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 10 January 2015 (16 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (16 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (12 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (12 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 10 January 2014 (12 pages) |
8 March 2013 | Liquidators statement of receipts and payments to 10 January 2013 (13 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (13 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (13 pages) |
23 January 2012 | Registered office address changed from 5 Seagrove Avenue Hayling Island Hants PO11 9EU on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 5 Seagrove Avenue Hayling Island Hants PO11 9EU on 23 January 2012 (2 pages) |
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Statement of affairs with form 4.19 (6 pages) |
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
18 January 2012 | Statement of affairs with form 4.19 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
3 August 2010 | Director's details changed for Mr Donald Anthony Ramsbottom on 12 June 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Rebecca Susan Page on 12 June 2010 (1 page) |
3 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Secretary's details changed for Mrs Rebecca Susan Page on 12 June 2010 (1 page) |
3 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Mr Donald Anthony Ramsbottom on 12 June 2010 (2 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
22 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
22 July 2008 | Director's change of particulars / donald ramsbottom / 01/01/2008 (1 page) |
22 July 2008 | Director's change of particulars / donald ramsbottom / 01/01/2008 (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Incorporation (9 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Incorporation (9 pages) |