Grove Street East
Belfast
BT5 5GH
Northern Ireland
Director Name | Christopher Lawton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pin High Pott Lane The Hollins Road Macclesfield Cheshire |
Director Name | Kevin John Oakley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crofters Hill Birmingham Road, Lea Marston Sutton Coldfield West Midlands B76 0BN |
Secretary Name | Ms Julia Lesley Tibbles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 October 2014) |
Role | Accounts Manager |
Correspondence Address | 39 Sussex Avenue Gawsworth Macclesfield Cheshire SK11 7UT |
Director Name | Mrs Judith Ellen Biggin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Robin Hill Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | Mr Michael David Biggin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Robin Hill Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | Mr Alan Frank Gibbs |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 5 Whitfield Park Ashley Heath Ringwood Hampshire BH24 2DX |
Director Name | Mrs Margaret Myfanwy Gibbs |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 42 Ringwood Road Walford Christchurch Dorset BH23 5RD |
Secretary Name | Mr Michael David Biggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | Robin Hill Castle Hill Prestbury Cheshire SK10 4AS |
Secretary Name | Mrs Judith Ellen Biggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(20 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Robin Hill Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Mr Gary Stuart Crosbie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(33 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sycamore Crescent Macclesfield Cheshire SK11 8LW |
Director Name | Mrs Linda Janet Green |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Secretary Name | Mrs Linda Janet Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Dingley Road Edgerton Huddersfield West Yorkshire HD3 3AY |
Secretary Name | Deborah Joy Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2009) |
Role | Company Director |
Correspondence Address | Huddersfield Golf Club Lightridge Road Huddersfield W Yorks HD2 2EP |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at 1 | Ramparts Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,955,157 |
Gross Profit | £2,268,236 |
Net Worth | £1,015,677 |
Cash | £179,660 |
Current Liabilities | £2,080,398 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | Final Gazette dissolved following liquidation (1 page) |
31 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (10 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 27 April 2014 (10 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 27 April 2014 (10 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (12 pages) |
25 June 2013 | Liquidators statement of receipts and payments to 27 April 2013 (12 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (12 pages) |
17 June 2013 | Registered office address changed from Kendal House, Kendal Road Macclesfield Cheshire SK11 8XA on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from , Kendal House, Kendal Road, Macclesfield, Cheshire, SK11 8XA on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from , Kendal House, Kendal Road, Macclesfield, Cheshire, SK11 8XA on 17 June 2013 (2 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 27 April 2012 (11 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (11 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (11 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (9 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 27 April 2011 (9 pages) |
30 August 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (9 pages) |
30 August 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2010 | Company name changed ramparts interior contracts LIMITED\certificate issued on 13/09/10
|
13 September 2010 | Company name changed ramparts interior contracts LIMITED\certificate issued on 13/09/10
|
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
17 May 2010 | Resolutions
|
17 May 2010 | Statement of affairs with form 4.19 (8 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Statement of affairs with form 4.19 (8 pages) |
12 August 2009 | Appointment terminated secretary deborah johnson (1 page) |
12 August 2009 | Secretary appointed ms julia lesley tibbles (1 page) |
12 August 2009 | Secretary appointed ms julia lesley tibbles (1 page) |
12 August 2009 | Appointment terminated secretary deborah johnson (1 page) |
20 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (23 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
8 August 2008 | Appointment terminated director and secretary linda green (1 page) |
8 August 2008 | Secretary appointed deborah joy johnson (2 pages) |
8 August 2008 | Appointment terminated director and secretary linda green (1 page) |
8 August 2008 | Secretary appointed deborah joy johnson (2 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
8 May 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
8 May 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: kendal house, kendal road, macclesfield, cheshire (1 page) |
2 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: kendal house kendal road macclesfield cheshire (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
21 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: c/o horwath clark whitehill, 6TH floor arkwright house, parsonage gardens manchester, M3 2HP (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | New director appointed (2 pages) |
15 June 2006 | Particulars of mortgage/charge (7 pages) |
15 June 2006 | Particulars of mortgage/charge (7 pages) |
15 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
18 November 2005 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
3 May 2005 | Return made up to 06/04/05; full list of members
|
3 May 2005 | Return made up to 06/04/05; full list of members
|
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
30 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
30 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Auditor's resignation (1 page) |
26 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
28 November 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
28 November 2003 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
16 April 2003 | Return made up to 06/04/03; full list of members
|
16 April 2003 | Return made up to 06/04/03; full list of members
|
3 April 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
3 April 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 December 2001 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
12 December 2001 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 30 June 2000 (20 pages) |
8 December 2000 | Full accounts made up to 30 June 2000 (20 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
28 March 2000 | Particulars of mortgage/charge (5 pages) |
28 March 2000 | Particulars of mortgage/charge (5 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
22 April 1999 | Return made up to 06/04/99; full list of members
|
22 April 1999 | Return made up to 06/04/99; full list of members
|
6 November 1998 | Full accounts made up to 30 June 1998 (19 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (19 pages) |
16 April 1998 | Return made up to 06/04/98; no change of members
|
16 April 1998 | Return made up to 06/04/98; no change of members
|
30 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
30 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (18 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (18 pages) |
19 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
26 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: bridgewater house 60 whitworth street manchester M1 6LX (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: bridgewater house, 60 whitworth street, manchester M1 6LX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 May 1983 | Accounts made up to 30 June 1982 (8 pages) |
27 May 1983 | Accounts made up to 30 June 1982 (8 pages) |
22 May 1982 | Accounts made up to 30 June 1981 (7 pages) |
22 May 1982 | Accounts made up to 30 June 1981 (7 pages) |
3 November 1972 | Certificate of incorporation (1 page) |
3 November 1972 | Certificate of incorporation (1 page) |
3 November 1972 | Incorporation (13 pages) |
3 November 1972 | Incorporation (13 pages) |