Ramsey
Isle Of Man
IM8 2TA
Director Name | Mr Lyndon David Monks |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Parkstone Close Bury Lancashire BL8 2UR |
Director Name | Denis Raymond Rushworth |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Withinlea Close Hindley Green Wigan WN2 4GB |
Secretary Name | Denis Raymond Rushworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Withinlea Close Hindley Green Wigan WN2 4GB |
Director Name | Mr Harold Batty |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Westgate House Westgate Avenue Bolton Lancs BL1 4RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Westgate House Westgate Avenue Bolton Lancs BL1 4RF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Abbey Valley LTD 6.25% Ordinary |
---|---|
1 at £1 | Adrian Richard Scott-davis 6.25% Ordinary |
1 at £1 | Brenda Thornley 6.25% Ordinary |
1 at £1 | David Monks 6.25% Ordinary |
1 at £1 | John Anthony Milligan 6.25% Ordinary |
1 at £1 | John Gilbertson 6.25% Ordinary |
1 at £1 | Keith Robert Frank Surgeon 6.25% Ordinary |
1 at £1 | Michael Chapman 6.25% Ordinary |
1 at £1 | Paul John Ogle & Susan Ogle 6.25% Ordinary |
1 at £1 | Tom Jenkins 6.25% Ordinary |
1 at £1 | Veva Jackson 6.25% Ordinary |
5 at £1 | Westgate Developments 31.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,386 |
Cash | £4,016 |
Current Liabilities | £673 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
31 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
5 July 2022 | Confirmation statement made on 27 June 2022 with updates (5 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with updates (6 pages) |
3 June 2019 | Director's details changed for Mr David Monks on 2 May 2019 (2 pages) |
31 October 2018 | Termination of appointment of Harold Batty as a director on 31 October 2018 (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Appointment of Mr Harold Batty as a director (2 pages) |
13 September 2013 | Appointment of Mr Harold Batty as a director (2 pages) |
28 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Appointment of David Monks as a director (2 pages) |
19 April 2013 | Appointment of David Monks as a director (2 pages) |
19 April 2013 | Termination of appointment of Lyndon Monks as a director (1 page) |
19 April 2013 | Termination of appointment of Lyndon Monks as a director (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Appointment terminated secretary denis rushworth (1 page) |
24 September 2009 | Return made up to 27/06/09; full list of members (7 pages) |
24 September 2009 | Return made up to 27/06/09; full list of members (7 pages) |
24 September 2009 | Appointment terminated director denis rushworth (1 page) |
24 September 2009 | Appointment terminated secretary denis rushworth (1 page) |
24 September 2009 | Appointment terminated director denis rushworth (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (8 pages) |
27 June 2008 | Return made up to 28/06/07; full list of members (8 pages) |
27 June 2008 | Return made up to 28/06/07; full list of members (8 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
21 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
20 July 2006 | Return made up to 28/06/06; full list of members (12 pages) |
20 July 2006 | Return made up to 28/06/06; full list of members (12 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 97-99 derby street, bolton, BL3 6HH (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 97-99 derby street, bolton, BL3 6HH (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members
|
19 July 2005 | Return made up to 28/06/05; full list of members
|
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | New secretary appointed;new director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
28 June 2004 | Incorporation (34 pages) |
28 June 2004 | Incorporation (34 pages) |