Company NameRampcrest Limited
Company StatusDissolved
Company Number02796522
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Alfred Barnett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleWoollen & Worsted Merchant
Country of ResidenceEngland
Correspondence AddressThe Rookery
Eccup Moor Road
Leeds
West Yorkshire
LS16 8AW
Director NameMr David John Hudson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleFlooring Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands Ling Lane
Scarcroft
Leeds
LS14 3HT
Director NameMr David Albert Lewis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fernway
Leeds
West Yorkshire
LS14 3JJ
Director NameMr Paul David White
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 week, 3 days after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7LU
Director NameMr Stephen Andrew Buck
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1993(10 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary NameElizabeth Penelope Stevenson
NationalityBritish
StatusCurrent
Appointed29 January 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address26 Trescoe Avenue
Bramley
Leeds
West Yorkshire
LS13 4JX
Secretary NameSecretary Rita Minter
NationalityBritish
StatusResigned
Appointed15 March 1993(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address12 Dale Close
Tranmere Park
Guiseley
LS20 8JL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire Bank Chambers
Infirmary Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 May 2000Dissolved (1 page)
29 February 2000Liquidators statement of receipts and payments (6 pages)
29 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 September 1999Appointment of a voluntary liquidator (1 page)
9 September 1999Declaration of solvency (3 pages)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 March 1999Return made up to 05/03/99; full list of members (8 pages)
22 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 March 1998Return made up to 05/03/98; no change of members (6 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
7 March 1996Return made up to 05/03/96; no change of members (6 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
4 May 1995Return made up to 05/03/95; no change of members (4 pages)