Ramsdens Group Limited

DataGardener
dissolved
Unknown

Ramsdens Group Limited

08819441Private Limited With Share Capital

Unit 16 Parkway Centre, Coulby Newham, Middlesbrough, TS80TJ
Incorporated

18/12/2013

Company Age

12 years

Directors

4

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Ramsdens Group Limited (08819441) is a private limited with share capital incorporated on 18/12/2013 (12 years old) and registered in middlesbrough, TS80TJ. The company operates under SIC code 74990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 18/12/2013
TS80TJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:10-12-2019
Gazette Notice Voluntary
Category:Gazette
Date:24-09-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:20-11-2017
Gazette Notice Voluntary
Category:Gazette
Date:07-11-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2017
Legacy
Category:Capital
Date:24-05-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-05-2017
Legacy
Category:Insolvency
Date:24-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:03-03-2017
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:03-03-2017
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:03-03-2017
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:03-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2016
Resolution
Category:Resolution
Date:17-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:06-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Capital Allotment Shares
Category:Capital
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2014
Incorporation Company
Category:Incorporation
Date:18-12-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2019
Filing Date27/07/2018
Latest Accounts31/03/2018

Trading Addresses

16 Parkway Centre, Coulby Newham, Middlesbrough, Cleveland, TS80TJRegistered
Birchwood House, Dalby Way, Coulby Newham, Middlesbrough, Cleveland, TS80TW

Contact

Unit 16 Parkway Centre, Coulby Newham, Middlesbrough, TS80TJ