Company NameRed Ramekin Ltd
Company StatusDissolved
Company Number08094888
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date2 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Ashmore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture Point Wheelhouse Road
Rugeley
Staffordshire
WS15 1UZ
Director NameMr Mark Phillip Medley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressVenture Point Wheelhouse Road
Rugeley
Staffordshire
WS15 1UZ

Location

Registered AddressBartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

66 at £1John Ashmore
66.00%
Ordinary
24 at £1Jo Anne Ashmore
24.00%
Ordinary
10 at £1Mark Phillip Medley
10.00%
Ordinary

Financials

Year2014
Net Worth-£49,809
Cash£242
Current Liabilities£113,024

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

2 October 2020Final Gazette dissolved following liquidation (1 page)
2 July 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
17 June 2019Appointment of a voluntary liquidator (3 pages)
28 May 2019Registered office address changed from The Yorkshireman Trent Valley Rugeley Staffordshire WS15 3HB to Bartle House Oxford Court Manchester M2 3WQ on 28 May 2019 (2 pages)
24 May 2019Statement of affairs (7 pages)
24 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-24
(1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
11 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
9 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
1 September 2014Registered office address changed from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ United Kingdom to The Yorkshireman Trent Valley Rugeley Staffordshire WS15 3HB on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ United Kingdom to The Yorkshireman Trent Valley Rugeley Staffordshire WS15 3HB on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ United Kingdom to The Yorkshireman Trent Valley Rugeley Staffordshire WS15 3HB on 1 September 2014 (1 page)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(4 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(4 pages)
1 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(4 pages)
27 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
27 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
6 June 2012Incorporation (45 pages)
6 June 2012Incorporation (45 pages)