Company NameRamesh & Son Limited
Company StatusDissolved
Company Number06056427
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date28 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAanjan Ramesh
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleStudent
Correspondence Address55 Oldfield Carr Lane
Poulton Le Fylde
Lancashire
FY6 8EN
Director NameDr Cobarsanellore Duraiswamy Ramesh
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address55 Oldfield Carr Lane
Poulton Le Fylde
Lancashire
FY6 8EN
Secretary NameDr Cobarsanellore Duraiswamy Ramesh
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address55 Oldfield Carr Lane
Poulton Le Fylde
Lancashire
FY6 8EN
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Dr Cobarsanellore Duraiswamy Ramesh
51.00%
Ordinary
25 at £1Mr Aanjan Duraiswamy Ramesh
25.00%
Ordinary
24 at £1Mrs Annette Patricia Ramesh
24.00%
Ordinary

Financials

Year2014
Net Worth£618,534
Cash£689,150
Current Liabilities£159,570

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 December 2015Final Gazette dissolved following liquidation (1 page)
28 December 2015Final Gazette dissolved following liquidation (1 page)
28 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2015Return of final meeting in a members' voluntary winding up (15 pages)
28 September 2015Return of final meeting in a members' voluntary winding up (15 pages)
20 August 2014Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to Begbies Traynor 340 Deansgate Manchester M3 4LY on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to Begbies Traynor 340 Deansgate Manchester M3 4LY on 20 August 2014 (2 pages)
18 August 2014Declaration of solvency (5 pages)
18 August 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-08
(2 pages)
18 August 2014Declaration of solvency (5 pages)
18 August 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
24 October 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
24 October 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
25 January 2013Amended accounts made up to 31 March 2012 (7 pages)
25 January 2013Amended accounts made up to 31 March 2012 (7 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (12 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Registered office changed on 06/05/2009 from 327 clifton drive south lytham st annes lancs FY8 1HN (1 page)
6 May 2009Registered office changed on 06/05/2009 from 327 clifton drive south lytham st annes lancs FY8 1HN (1 page)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
27 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
4 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
4 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
3 April 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
17 January 2007Incorporation (21 pages)
17 January 2007Incorporation (21 pages)