Company NameRamillies Hall School Limited
Company StatusDissolved
Company Number04992689
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date3 November 2021 (2 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDiana Margaret Patterson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameAnne Lindsay Poole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies Hall School
Ramillies Avenue, Cheadle Hulme
Stockport
Cheshire
SK8 7AJ
Secretary NameAnne Lindsay Poole
NationalityBritish
StatusClosed
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies Hall School
Ramillies Avenue, Cheadle Hulme
Stockport
Cheshire
SK8 7AJ

Contact

Websiteramillieshall.co.uk
Telephone0161 4853804
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£357,480
Cash£383,057
Current Liabilities£74,746

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 November 2021Final Gazette dissolved following liquidation (1 page)
3 August 2021Notice of move from Administration to Dissolution (35 pages)
3 August 2021Administrator's progress report (32 pages)
24 February 2021Administrator's progress report (28 pages)
3 September 2020Administrator's progress report (28 pages)
7 July 2020Notice of extension of period of Administration (3 pages)
9 June 2020Notice of appointment of a replacement or additional administrator (11 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
26 February 2020Administrator's progress report (28 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
27 November 2019Statement of affairs with form AM02SOA (9 pages)
23 September 2019Notice of deemed approval of proposals (3 pages)
9 September 2019Statement of administrator's proposal (61 pages)
15 August 2019Registered office address changed from Ramillies Hall School Ramillies Avenue Cheadle Hulme, Stockport Cheshire SK8 7AJ to Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 15 August 2019 (2 pages)
14 August 2019Appointment of an administrator (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Diana Margaret Patterson on 6 April 2016 (2 pages)
22 December 2016Director's details changed for Diana Margaret Patterson on 6 April 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 January 2010Director's details changed for Anne Lindsay Poole on 11 December 2009 (2 pages)
4 January 2010Director's details changed for Anne Lindsay Poole on 11 December 2009 (2 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Diana Margaret Patterson on 11 December 2009 (2 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Diana Margaret Patterson on 11 December 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 January 2009Return made up to 11/12/08; full list of members (4 pages)
5 January 2009Return made up to 11/12/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 January 2008Return made up to 11/12/07; full list of members (3 pages)
7 January 2008Return made up to 11/12/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 March 2007Return made up to 11/12/06; full list of members (3 pages)
1 March 2007Return made up to 11/12/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 January 2006Return made up to 11/12/05; full list of members (3 pages)
31 January 2006Return made up to 11/12/05; full list of members (3 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 January 2005Return made up to 11/12/04; full list of members (7 pages)
17 January 2005Return made up to 11/12/04; full list of members (7 pages)
26 July 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
26 July 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
11 December 2003Incorporation (12 pages)
11 December 2003Incorporation (12 pages)