Wokingham
Berkshire
RG11 1DH
Director Name | Mr David Fowler Walker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 11 Coombe Lane Stoke Bishop Bristol Avon BS9 2BL |
Director Name | Timothy Roy Wakeman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Pegson House 19 Chapel Street Steeple Bumpstead Haverhill Suffolk CB9 7DQ |
Director Name | Mr Simon Noel Joseph Cross |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 1993) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stream Farm Close Lower Bourne Farnham Surrey GU10 3PD |
Director Name | Mr Kevin John Cubbage |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Larums Eaton Bray Road Northall Dunstable Bedfordshire LU6 2EU |
Director Name | Peter Philip Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 1996) |
Role | Managing Director |
Correspondence Address | 26 Tithe Barn Crescent Okus Swindon Wiltshire SN1 4JX |
Director Name | Mr John Leslie Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Secretary Name | Mr John Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Director Name | Mr Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Tudor Farm Part Lane Riseley Reading Berkshire RG7 1RU |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(37 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Michael Anthony Armstrong |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 44 Stancliffe Way Kirkheaton Huddersfield West Yorkshire HD5 0JY |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 June 1999) |
Role | Company Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(37 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Andrew Robert Stearns |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | 19 Temple Gardens Cantley Manor Doncaster South Yorkshire DN4 6UJ |
Director Name | Hartley Richard Moyes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Ashridge Green Lane Linton Wetherby West Yorkshire LS22 4HT |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(37 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 1999) |
Role | Company Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Paul Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 May 1996) |
Role | Company Director |
Correspondence Address | 3 Greenbanks Melbourn Royston Hertfordshire SG8 6AS |
Director Name | Melanie Godfrey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(37 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Parsonage Cottage Parsonage Croft Bakewell Derbyshire DE45 1DF |
Director Name | Mr Bernard Roger Regan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(38 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 23 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Quadrangle Chelsea Harbour London SW10 0UG |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | David Stuart Mackinnon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(41 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(41 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(42 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Philip Charles White |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(52 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | CRS Old Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2014) |
Correspondence Address | PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Registered Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
27.4m at £1 | Ramfield LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Termination of appointment of Crs Old Limited as a director on 28 July 2014 (2 pages) |
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page) |
23 September 2014 | Director's details changed for Crs Old Limited on 6 February 2014 (1 page) |
23 September 2014 | Director's details changed for Crs Old Limited on 6 February 2014 (1 page) |
19 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
19 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
19 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
12 December 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
22 October 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a director (2 pages) |
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
28 December 2012 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
28 December 2012 | Termination of appointment of Philip White as a director (1 page) |
28 December 2012 | Appointment of Mr Christopher Pearson as a director (2 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (5 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 3 October 2010 (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 3 October 2010 (5 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (5 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (5 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 November 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
18 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
15 February 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
11 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (5 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (5 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 October 2004 (5 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 October 2004 (5 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 27 September 2003 (5 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 January 2003 | Ad 17/01/03--------- £ si 824013@1=824013 £ ic 26553979/27377992 (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
27 June 2001 | Nc inc already adjusted 12/06/95 (1 page) |
27 June 2001 | Resolutions
|
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 May 2000 | New director appointed (4 pages) |
18 April 2000 | Director resigned (1 page) |
30 March 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
5 March 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 August 1999 | Auditor's resignation (2 pages) |
8 August 1999 | Full accounts made up to 2 January 1999 (8 pages) |
8 August 1999 | Full accounts made up to 2 January 1999 (8 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 31/05/99; no change of members (10 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | Auditor's resignation (2 pages) |
16 July 1998 | New director appointed (4 pages) |
16 July 1998 | Director resigned (1 page) |
15 July 1998 | Full accounts made up to 3 January 1998 (14 pages) |
15 July 1998 | Full accounts made up to 3 January 1998 (14 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (7 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page) |
21 July 1997 | Full accounts made up to 28 December 1996 (21 pages) |
28 June 1997 | Return made up to 31/05/97; full list of members (9 pages) |
6 February 1997 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: stephenson road groundwell industrial estate swindon wiltshire SN2 5BQ (1 page) |
9 September 1996 | Director resigned (1 page) |
29 August 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
26 July 1996 | Full accounts made up to 30 December 1995 (22 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members (11 pages) |
5 June 1996 | Secretary resigned (1 page) |
12 April 1996 | Particulars of mortgage/charge (11 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Declaration of assistance for shares acquisition (5 pages) |
27 March 1996 | Director resigned (2 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
11 March 1996 | Director resigned (2 pages) |
8 February 1996 | Director's particulars changed (2 pages) |
25 January 1996 | Memorandum and Articles of Association (11 pages) |
29 December 1995 | Company name changed crosby sarek LIMITED\certificate issued on 01/01/96 (4 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page) |
25 September 1995 | Director resigned (4 pages) |
6 September 1995 | Resolutions
|
1 September 1995 | New director appointed (4 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
16 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 August 1995 | Resolutions
|
2 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
2 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
21 July 1995 | Auditor's resignation (2 pages) |
21 July 1995 | Auditor's resignation (2 pages) |
19 July 1995 | Secretary resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: groundwell ind estate stephenson road swindon wiltshire SN2 5BQ (1 page) |
5 July 1995 | New director appointed (4 pages) |
3 July 1995 | Director's particulars changed (4 pages) |
29 June 1995 | New director appointed (6 pages) |
29 June 1995 | New director appointed (4 pages) |
14 June 1995 | Return made up to 31/05/95; full list of members (16 pages) |
12 June 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
18 April 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
4 April 1995 | New director appointed (6 pages) |
2 August 1991 | Resolutions
|