Ramsey Heights
Peterborough
Cambridgeshire
PE26 2RH
Director Name | Mr Anthony Herbert Beard |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 July 2004) |
Role | Motor Engineer |
Correspondence Address | 8 Orchard Close Littleport Ely Cambridgeshire CB6 1NU |
Director Name | Mr Michael Albert George |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 1992) |
Role | Motor Engineer |
Correspondence Address | Solbar Sigma The Butts Soham Cambridgeshire CB7 5AN |
Secretary Name | Mr Anthony Herbert Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 8 Orchard Close Littleport Ely Cambridgeshire CB6 1NU |
Director Name | Mrs Joan May Beard |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(29 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 July 2004) |
Role | Retired |
Correspondence Address | 8 Orchard Close Littleport Ely Cambridgeshire CB6 1NU |
Secretary Name | Mrs Alison Hazel Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(41 years after company formation) |
Appointment Duration | 9 years (resigned 14 August 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Burnt Fen Bury St Edmunds Suffolk IP28 8EB |
Registered Address | St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £405,785 |
Cash | £81,891 |
Current Liabilities | £286,070 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 January 2019 | Liquidators' statement of receipts and payments to 12 November 2018 (12 pages) |
15 January 2018 | Liquidators' statement of receipts and payments to 12 November 2017 (14 pages) |
7 February 2017 | Liquidators' statement of receipts and payments to 12 November 2016 (16 pages) |
7 February 2017 | Liquidators' statement of receipts and payments to 12 November 2016 (16 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
8 March 2016 | Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 8 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 8 March 2016 (2 pages) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
4 February 2015 | Registered office address changed from Kenny Hill Service Stn., Kenny Hill, Bury St. Edmunds, Suffolk IP28 8EB to 77 the Boulevard Stoke on Trent ST6 6BD on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Kenny Hill Service Stn., Kenny Hill, Bury St. Edmunds, Suffolk IP28 8EB to 77 the Boulevard Stoke on Trent ST6 6BD on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Kenny Hill Service Stn., Kenny Hill, Bury St. Edmunds, Suffolk IP28 8EB to 77 the Boulevard Stoke on Trent ST6 6BD on 4 February 2015 (2 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 12 November 2014 (11 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 12 November 2014 (11 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 12 November 2014 (11 pages) |
10 November 2014 | Receiver's abstract of receipts and payments to 17 October 2014 (2 pages) |
10 November 2014 | Receiver's abstract of receipts and payments to 17 October 2014 (2 pages) |
10 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
10 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
19 February 2014 | Appointment of receiver or manager (4 pages) |
19 February 2014 | Appointment of receiver or manager (4 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Resolutions
|
19 November 2013 | Statement of affairs with form 4.19 (7 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Statement of affairs with form 4.19 (7 pages) |
19 August 2013 | Termination of appointment of Alison Beard as a secretary (2 pages) |
19 August 2013 | Termination of appointment of Alison Beard as a secretary (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Stephen Anthony Beard on 14 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Stephen Anthony Beard on 14 December 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 February 2010 | Director's details changed for Stephen Anthony Beard on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Stephen Anthony Beard on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Stephen Anthony Beard on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
16 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 January 2007 | Return made up to 14/12/06; full list of members
|
7 January 2007 | Return made up to 14/12/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
11 January 2006 | Return made up to 14/12/05; full list of members
|
11 January 2006 | Return made up to 14/12/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members
|
21 December 2004 | Return made up to 14/12/04; full list of members
|
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | New secretary appointed (2 pages) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | New secretary appointed (2 pages) |
14 August 2004 | Particulars of mortgage/charge (9 pages) |
14 August 2004 | Particulars of mortgage/charge (9 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
16 February 2004 | Return made up to 14/12/03; full list of members
|
16 February 2004 | Return made up to 14/12/03; full list of members
|
21 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
21 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
20 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
7 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
4 June 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
4 June 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
16 March 1993 | Return made up to 20/12/92; full list of members
|
16 March 1993 | Return made up to 20/12/92; full list of members
|
14 September 1992 | Accounts for a small company made up to 31 July 1991 (5 pages) |
14 September 1992 | Accounts for a small company made up to 31 July 1991 (5 pages) |
10 July 1992 | Accounts for a small company made up to 31 July 1990 (5 pages) |
10 July 1992 | Accounts for a small company made up to 31 July 1990 (5 pages) |
9 May 1991 | Return made up to 06/12/90; full list of members (5 pages) |
9 May 1991 | Return made up to 06/12/90; full list of members (5 pages) |
27 June 1986 | Return made up to 17/12/85; full list of members (7 pages) |
27 June 1986 | Return made up to 17/12/85; full list of members (7 pages) |
29 March 1984 | Accounts made up to 31 July 1982 (6 pages) |
29 March 1984 | Accounts made up to 31 July 1982 (6 pages) |
25 December 1982 | Annual return made up to 31/12/81 (4 pages) |
25 December 1982 | Annual return made up to 31/12/81 (4 pages) |
24 December 1982 | Annual return made up to 21/05/80 (4 pages) |
24 December 1982 | Annual return made up to 21/05/80 (4 pages) |
24 December 1982 | Accounts made up to 31 July 1980 (6 pages) |
24 December 1982 | Accounts made up to 31 July 1980 (6 pages) |
23 December 1982 | Annual return made up to 17/11/82 (4 pages) |
23 December 1982 | Annual return made up to 17/11/82 (4 pages) |
12 July 1963 | Incorporation (13 pages) |
12 July 1963 | Incorporation (13 pages) |