Company NameRamrod Limited
Company StatusDissolved
Company Number05378387
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years ago)
Dissolution Date23 January 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Joy Marguerite Bleach
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vicarage Lane
Helpringham
Sleaford
Lincolnshire
NG34 0RP
Director NameMr Roderick John Bleach
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vicarage Lane
Helpringham
Sleaford
Lincolnshire
NG34 0RP
Secretary NameMrs Joy Marguerite Bleach
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vicarage Lane
Helpringham
Sleaford
Lincolnshire
NG34 0RP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Joy Marguerite Bleach
50.00%
Ordinary
1 at £1Roderick John Bleach
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,355
Cash£6,337
Current Liabilities£89,026

Accounts

Latest Accounts31 May 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
23 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
11 August 2015Liquidators' statement of receipts and payments to 28 April 2015 (10 pages)
11 August 2015Liquidators statement of receipts and payments to 28 April 2015 (10 pages)
11 August 2015Liquidators' statement of receipts and payments to 28 April 2015 (10 pages)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
8 June 2015Liquidators statement of receipts and payments to 3 April 2015 (9 pages)
8 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (9 pages)
8 June 2015Liquidators' statement of receipts and payments to 3 April 2015 (9 pages)
8 June 2015Liquidators statement of receipts and payments to 3 April 2015 (9 pages)
2 June 2015Court order INSOLVENCY:Replacement of liquidator (31 pages)
2 June 2015Court order INSOLVENCY:Replacement of liquidator (31 pages)
1 June 2015Appointment of a voluntary liquidator (2 pages)
1 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2015Appointment of a voluntary liquidator (2 pages)
1 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Court order INSOLVENCY:court order re. Replacement of liquidator (12 pages)
7 January 2015Court order INSOLVENCY:court order re. Replacement of liquidator (12 pages)
7 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2014Liquidators' statement of receipts and payments to 3 April 2014 (9 pages)
6 June 2014Liquidators statement of receipts and payments to 3 April 2014 (9 pages)
6 June 2014Liquidators statement of receipts and payments to 3 April 2014 (9 pages)
6 June 2014Liquidators' statement of receipts and payments to 3 April 2014 (9 pages)
12 November 2013Insolvency:secretary of state's release of liquidators (1 page)
12 November 2013Insolvency:secretary of state's release of liquidators (1 page)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 May 2013Liquidators' statement of receipts and payments to 3 April 2013 (10 pages)
24 May 2013Liquidators statement of receipts and payments to 3 April 2013 (10 pages)
24 May 2013Liquidators statement of receipts and payments to 3 April 2013 (10 pages)
24 May 2013Liquidators' statement of receipts and payments to 3 April 2013 (10 pages)
21 May 2012Statement of affairs with form 4.19 (6 pages)
21 May 2012Statement of affairs with form 4.19 (6 pages)
30 April 2012Registered office address changed from 24 Vicarage Lane Helpringham Sleaford Lincolnshire NG34 0RP on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 24 Vicarage Lane Helpringham Sleaford Lincolnshire NG34 0RP on 30 April 2012 (2 pages)
27 April 2012Appointment of a voluntary liquidator (2 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Appointment of a voluntary liquidator (2 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(5 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
(5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 March 2010Director's details changed for Mr Roderick John Bleach on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Joy Marguerite Bleach on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Joy Marguerite Bleach on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Roderick John Bleach on 10 March 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
2 April 2007Return made up to 28/02/07; full list of members (3 pages)
2 April 2007Return made up to 28/02/07; full list of members (3 pages)
29 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 December 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 April 2006Return made up to 28/02/06; full list of members (3 pages)
10 April 2006Return made up to 28/02/06; full list of members (3 pages)
5 January 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
5 January 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
12 April 2005Registered office changed on 12/04/05 from: prestige accounting LIMITED the finance centre 34A southgate sleaford lincolnshire NG34 7RY (1 page)
12 April 2005Registered office changed on 12/04/05 from: prestige accounting LIMITED the finance centre 34A southgate sleaford lincolnshire NG34 7RY (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 February 2005Incorporation (6 pages)
28 February 2005Incorporation (6 pages)