THOMAS B RAMSDEN & CO (EXPORT) LIMITED
Status | DISSOLVED |
Company No. | 01824460 |
Category | Private Limited Company |
Incorporated | 13 Jun 1984 |
Age | 39 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 1 year, 11 months, 10 days |
SUMMARY
THOMAS B RAMSDEN & CO (EXPORT) LIMITED is an dissolved private limited company with number 01824460. It was incorporated 39 years, 10 months, 14 days ago, on 13 June 1984 and it was dissolved 1 year, 11 months, 10 days ago, on 17 May 2022. The company address is Gordon Mills Netherfield Road Gordon Mills Netherfield Road, Leeds, LS20 9PD.
Company Fillings
Gazette dissolved voluntary
Date: 17 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Feb 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Thomas Brayshaw Ramsden
Documents
Restoration order of court
Date: 26 Oct 2020
Category: Restoration
Type: AC92
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type dormant
Date: 24 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type dormant
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type small
Date: 17 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type small
Date: 12 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Wright
Documents
Termination secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Wright
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type small
Date: 06 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Col Robert Austen Boyd Ramsden
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Stephen Wright
Change date: 2009-12-01
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Old address: Gordon Mills Guiseley Leeds LS20 9PD
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr Robert Stephen Wright
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Thomas Brayshaw Ramsden
Documents
Accounts with accounts type small
Date: 18 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type small
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type small
Date: 08 Jul 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 07 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wendy international LIMITED\certificate issued on 07/10/03
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 20 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 31 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/98; no change of members
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type dormant
Date: 28 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/96; no change of members
Documents
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/95; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/94; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Accounts with accounts type dormant
Date: 02 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Resolution
Date: 02 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/93; full list of members
Documents
Legacy
Date: 24 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 18 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 1993
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 28 Apr 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 30/04
Documents
Accounts with accounts type full
Date: 14 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Resolution
Date: 15 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/92; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/91; full list of members
Documents
Accounts with accounts type full
Date: 12 May 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 10 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/90; no change of members
Documents
Accounts with accounts type full
Date: 03 May 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 14 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/12/89; full list of members
Documents
Accounts with accounts type full
Date: 10 May 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 13 Jan 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/12/88; full list of members
Documents
Legacy
Date: 21 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 May 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 15 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 19 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/12/87; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 27 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 18/12/86; full list of members
Documents
Some Companies
BRYANTS BOTTOM COMMUNITY TRUST C.I.C.
WELL COTTAGE,GT MISSENDEN,HP16 0JT
Number: | 07573294 |
Status: | ACTIVE |
Category: | Community Interest Company |
SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU
Number: | 05941099 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008347 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 10989367 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WATERSON STREET,LONDON,E2 8HT
Number: | 08332686 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07846807 |
Status: | ACTIVE |
Category: | Private Limited Company |