Company NameRamland Limited
Company StatusDissolved
Company Number01553780
CategoryPrivate Limited Company
Incorporation Date30 March 1981(43 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Halpern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration23 years, 4 months (closed 06 May 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Rose Halpern
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration23 years, 4 months (closed 06 May 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMrs Rose Halpern
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration23 years, 4 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Jacob Halpern & Rose Halpern
33.33%
Ordinary
5 at £1Esther Schorr
16.67%
Ordinary
5 at £1Hannah Strenger
16.67%
Ordinary
5 at £1Israel Halpern
16.67%
Ordinary
5 at £1Naftali Halpern
16.67%
Ordinary

Financials

Year2014
Net Worth-£80
Current Liabilities£80

Accounts

Latest Accounts29 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30
(5 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30
(5 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (4 pages)
7 January 2014Application to strike the company off the register (4 pages)
24 July 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Director's details changed for Mrs Rose Halpern on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Rose Halpern on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mrs Rose Halpern on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Mrs Rose Halpern on 14 January 2010 (1 page)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Jacob Halpern on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Jacob Halpern on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2009Return made up to 28/12/08; full list of members (5 pages)
19 January 2009Return made up to 28/12/08; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2007Return made up to 28/12/06; full list of members (9 pages)
10 April 2007Return made up to 28/12/06; full list of members (9 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Return made up to 28/12/05; full list of members (10 pages)
11 January 2006Return made up to 28/12/05; full list of members (10 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2005Return made up to 28/12/04; full list of members (9 pages)
13 January 2005Return made up to 28/12/04; full list of members (9 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2004Return made up to 28/12/03; full list of members (9 pages)
9 January 2004Return made up to 28/12/03; full list of members (9 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Return made up to 28/12/02; full list of members (9 pages)
11 February 2003Return made up to 28/12/02; full list of members (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 February 2002Return made up to 28/12/01; full list of members (8 pages)
25 February 2002Return made up to 28/12/01; full list of members (8 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 30/11/00; full list of members (8 pages)
10 January 2001Return made up to 30/11/00; full list of members (8 pages)
23 March 2000Return made up to 28/12/99; full list of members (8 pages)
23 March 2000Return made up to 28/12/99; full list of members (8 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Return made up to 28/12/98; no change of members (5 pages)
29 January 1999Return made up to 28/12/98; no change of members (5 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
24 February 1998Return made up to 28/12/97; no change of members (5 pages)
24 February 1998Return made up to 28/12/97; no change of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Return made up to 28/12/96; full list of members (7 pages)
20 March 1997Return made up to 28/12/96; full list of members (7 pages)
26 January 1997Full accounts made up to 31 March 1996 (7 pages)
26 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 April 1996Return made up to 28/12/95; no change of members (5 pages)
14 April 1996Return made up to 28/12/95; no change of members (5 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)