Company NameRamsdale Windows & Conservatories Limited
Company StatusDissolved
Company Number05388355
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date26 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barrie Mark Ramsdale
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address53 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AL
Secretary NameMrs Jacqueline Ann Ramsdale
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AL
Director NameMr Mark Ramsdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 26 August 2010)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address53 The Grove Marton
Middlesbrough
Cleveland
TS7 8AL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressArmstromg Watson
Central House 47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£55,132
Cash£51,126
Current Liabilities£434,866

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
27 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
10 January 2009Administrator's progress report to 27 November 2008 (13 pages)
10 January 2009Administrator's progress report to 27 November 2008 (13 pages)
25 July 2008Statement of administrator's proposal (24 pages)
25 July 2008Statement of administrator's proposal (24 pages)
10 June 2008Registered office changed on 10/06/2008 from unit 306 the innovation centre vienna court kirkleatham businesss park REDCARTS10 5SH (1 page)
10 June 2008Registered office changed on 10/06/2008 from unit 306 the innovation centre vienna court kirkleatham businesss park REDCARTS10 5SH (1 page)
9 June 2008Appointment of an administrator (1 page)
9 June 2008Appointment of an administrator (1 page)
21 April 2008Director appointed mark ramsdale (1 page)
21 April 2008Director appointed mark ramsdale (1 page)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
2 April 2007Return made up to 10/03/07; full list of members (2 pages)
24 March 2006Return made up to 10/03/06; full list of members (6 pages)
24 March 2006Return made up to 10/03/06; full list of members (6 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 March 2005Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (13 pages)
10 March 2005Incorporation (13 pages)