Company NameRamsden Restaurant Limited
Company StatusDissolved
Company Number07954955
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLisa Ramsden
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mark Ramsden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
13 June 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
12 October 2016Liquidators' statement of receipts and payments to 4 August 2016 (12 pages)
12 October 2016Liquidators' statement of receipts and payments to 4 August 2016 (12 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
9 October 2015Liquidators' statement of receipts and payments to 4 August 2015 (7 pages)
9 October 2015Liquidators statement of receipts and payments to 4 August 2015 (7 pages)
9 October 2015Liquidators' statement of receipts and payments to 4 August 2015 (7 pages)
14 October 2014Liquidators statement of receipts and payments to 4 August 2014 (7 pages)
14 October 2014Liquidators' statement of receipts and payments to 4 August 2014 (7 pages)
14 October 2014Liquidators statement of receipts and payments to 4 August 2014 (7 pages)
14 October 2014Liquidators' statement of receipts and payments to 4 August 2014 (7 pages)
16 August 2013Statement of affairs with form 4.19 (7 pages)
16 August 2013Statement of affairs with form 4.19 (7 pages)
12 August 2013Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB England on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB England on 12 August 2013 (2 pages)
8 August 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2013Director's details changed for Lisa Ramsden on 1 July 2013 (2 pages)
18 July 2013Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom on 18 July 2013 (1 page)
18 July 2013Director's details changed for Lisa Ramsden on 1 July 2013 (2 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(3 pages)
1 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(3 pages)
7 March 2012Termination of appointment of Mark Ramsden as a director (1 page)
7 March 2012Termination of appointment of Mark Ramsden as a director (1 page)
7 March 2012Appointment of Lisa Ramsden as a director (2 pages)
7 March 2012Appointment of Lisa Ramsden as a director (2 pages)
21 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 1
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 1
(3 pages)
20 February 2012Incorporation (20 pages)
20 February 2012Incorporation (20 pages)
20 February 2012Appointment of Mr Mark Ramsden as a director (2 pages)
20 February 2012Appointment of Mr Mark Ramsden as a director (2 pages)
20 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)