Company NameJohn Ramsay Marketing Limited
Company StatusDissolved
Company Number01725432
CategoryPrivate Limited Company
Incorporation Date23 May 1983(40 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Christina Hope Gills
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 10 February 2004)
RoleSecretary
Correspondence Address7 Yew Lane
Ardargie
Forgandenny
PH2 9QX
Scotland
Director NameMr William Ramsay Gills
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 10 February 2004)
RoleSalesman
Correspondence Address7 Yew Lane
Ardargie
Forgandenny
PH2 9QX
Scotland
Secretary NameMrs Christina Hope Gills
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 10 February 2004)
RoleCompany Director
Correspondence Address7 Yew Lane
Ardargie
Forgandenny
PH2 9QX
Scotland

Location

Registered AddressC/O Mazars
Norwich Union House
High Street
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£259
Current Liabilities£259

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
13 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
21 February 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
28 September 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
2 January 2001Return made up to 22/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 August 2000 (2 pages)
5 January 2000Return made up to 22/12/99; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1998Accounts for a small company made up to 31 August 1998 (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Full accounts made up to 31 August 1996 (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)