Company NameRamsden's Cars Limited
Company StatusDissolved
Company Number10402953
CategoryPrivate Limited Company
Incorporation Date30 September 2016(7 years, 7 months ago)
Dissolution Date9 April 2023 (1 year ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Simon Paul Ramsden
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Weardale Avenue
Sunderland
Tyne And Wear
SR6 8AU
Director NameMs Kirsty Louise Pedersen
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Menville Close
School Aycliffe
Newton Aycliffe
Co. Durham
DL5 6TH

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 April 2023Final Gazette dissolved following liquidation (1 page)
9 January 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
12 September 2022Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 12 September 2022 (2 pages)
8 August 2022Liquidators' statement of receipts and payments to 21 June 2022 (11 pages)
14 September 2021Appointment of a voluntary liquidator (3 pages)
15 July 2021Registered office address changed from 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AS England to 22a Main Street Garforth Leeds LS25 1AA on 15 July 2021 (2 pages)
2 July 2021Statement of affairs (8 pages)
2 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-22
(1 page)
21 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
30 January 2020Notification of Simon Paul Ramsden as a person with significant control on 19 August 2019 (2 pages)
30 January 2020Notification of Kirsty Louise Pedersen as a person with significant control on 19 September 2019 (2 pages)
30 January 2020Withdrawal of a person with significant control statement on 30 January 2020 (2 pages)
23 January 2020Termination of appointment of Kirsty Louise Pedersen as a director on 23 January 2020 (1 page)
11 December 2019Registered office address changed from 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AU England to 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AS on 11 December 2019 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
2 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
25 August 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AU on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 4 Weardale Avenue Sunderland Tyne and Wear SR6 8AU on 25 August 2017 (1 page)
2 February 2017Director's details changed for Mr Simon Paul Ramsden on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Simon Paul Ramsden on 2 February 2017 (2 pages)
30 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-30
  • GBP 2
(33 pages)
30 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-30
  • GBP 2
(33 pages)