Company NameG.L. Ramsbottom & Co. Ltd.
Company StatusDissolved
Company Number04421287
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGeorge Loynd Ramsbottom
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKenmore
Bolton Road, Bradshaw
Bolton
Lancashire
BL2 3EU
Secretary NameSusan Jean Ramsbottom
NationalityBritish
StatusClosed
Appointed31 July 2005(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 06 May 2014)
RoleCompany Director
Correspondence AddressKenmore
Bolton Road Bradshaw
Bolton
Lancashire
BL2 3EU
Secretary NameMichael Ramsbottom
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKenmore
Bolton Road, Bradshaw
Bolton
Lancashire
BL2 3EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKenmore, Bolton Road
Bradshaw
Bolton
Lancashire
BL2 3EU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester

Shareholders

510 at £1George Loynd Ramsbottom
51.00%
Ordinary
490 at £1Susan Jean Ramsbottom
49.00%
Ordinary

Financials

Year2014
Net Worth£7,123
Cash£10,506
Current Liabilities£3,483

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

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 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (5 pages)
7 January 2014Application to strike the company off the register (5 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1,000
(4 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1,000
(4 pages)
11 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 April 2010Director's details changed for George Loynd Ramsbottom on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for George Loynd Ramsbottom on 1 January 2010 (2 pages)
23 April 2010Director's details changed for George Loynd Ramsbottom on 1 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 October 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 April 2008Return made up to 22/04/08; full list of members (3 pages)
25 April 2008Return made up to 22/04/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 May 2007Return made up to 22/04/07; no change of members (6 pages)
9 May 2007Return made up to 22/04/07; no change of members (6 pages)
18 October 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
3 May 2005Return made up to 22/04/05; full list of members (6 pages)
3 May 2005Return made up to 22/04/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 April 2004Return made up to 22/04/04; full list of members (6 pages)
29 April 2004Return made up to 22/04/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2002Ad 28/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 June 2002Ad 28/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 May 2002Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
27 May 2002Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
29 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
22 April 2002Incorporation (17 pages)
22 April 2002Incorporation (17 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)