Company NameRoss And Davidson Limited
Company StatusDissolved
Company Number00796204
CategoryPrivate Limited Company
Incorporation Date16 March 1964(60 years, 1 month ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous NameRoss And Davidson (Check Traders) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Nigel Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(36 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Croxton Close
Fairfield
Stockton On Tees
Cleveland
TS19 7SW
Secretary NameMr Kevin Nigel Brown
NationalityBritish
StatusClosed
Appointed30 March 2006(42 years after company formation)
Appointment Duration9 years (closed 31 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Croxton Close
Fairfield
Stockton On Tees
Cleveland
TS19 7SW
Director NameIan Robert Davidson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 1995)
RoleCheck Trader
Correspondence Address135 Whitefield Crescent
Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7QX
Director NameEdward Ward
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 1995)
RoleCheck Trader
Country of ResidenceEngland
Correspondence Address30 Charter Drive
East Herrington
Sunderland
Tyne & Wear
SR3 3PG
Secretary NameIan Robert Davidson
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 October 1995)
RoleCompany Director
Correspondence Address135 Whitefield Crescent
Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7QX
Director NameMr Richard William Cole
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(31 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 October 1995)
RoleCompany Director
Correspondence Address115 Worlds End
Sowerby
Thirsk
North Yorkshire
YO7 1JS
Director NameMr Charles Stewart Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(31 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cheltenham Avenue
Marton
Middlesbrough
Cleveland
TS7 8LR
Director NameMrs Susan Rose Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(31 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 September 2014)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address12 Cheltenham Avenue
Marton
Middlesbrough
Cleveland
TS7 8LR
Secretary NameMr Richard William Cole
NationalityBritish
StatusResigned
Appointed09 October 1995(31 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 March 2012)
RoleCompany Director
Correspondence Address115 Worlds End
Sowerby
Thirsk
North Yorkshire
YO7 1JS

Contact

Websitewww.ramsdens4cash.co.uk
Telephone01642 579957
Telephone regionMiddlesbrough

Location

Registered Address105 Acklam Road
Middlesbrough
Cleveland
TS5 5HR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Shareholders

25k at £1Ramsdens Financial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
20 November 2014Statement by directors (1 page)
20 November 2014Statement by directors (1 page)
20 November 2014Solvency statement dated 28/10/14 (1 page)
20 November 2014Statement of capital on 20 November 2014
  • GBP 1
(4 pages)
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2014Solvency statement dated 28/10/14 (1 page)
20 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2014Statement of capital on 20 November 2014
  • GBP 1
(4 pages)
24 September 2014Termination of appointment of Charles Stewart Smith as a director on 2 September 2014 (1 page)
24 September 2014Termination of appointment of Susan Rose Smith as a director on 2 September 2014 (1 page)
24 September 2014Termination of appointment of Susan Rose Smith as a director on 2 September 2014 (1 page)
24 September 2014Termination of appointment of Susan Rose Smith as a director on 2 September 2014 (1 page)
24 September 2014Termination of appointment of Charles Stewart Smith as a director on 2 September 2014 (1 page)
24 September 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
24 September 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
24 September 2014Termination of appointment of Charles Stewart Smith as a director on 2 September 2014 (1 page)
29 August 2014Satisfaction of charge 4 in full (2 pages)
29 August 2014Satisfaction of charge 5 in full (1 page)
29 August 2014Satisfaction of charge 4 in full (2 pages)
29 August 2014Satisfaction of charge 3 in full (1 page)
29 August 2014Satisfaction of charge 3 in full (1 page)
29 August 2014Satisfaction of charge 5 in full (1 page)
11 April 2014Accounts made up to 31 March 2014 (2 pages)
11 April 2014Accounts made up to 31 March 2014 (2 pages)
11 April 2014Annual return made up to 11 March 2014 with a full list of shareholders (7 pages)
11 April 2014Annual return made up to 11 March 2014 with a full list of shareholders (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
24 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
24 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 September 2012Accounts made up to 31 December 2011 (6 pages)
12 September 2012Accounts made up to 31 December 2011 (6 pages)
29 March 2012Termination of appointment of Richard William Cole as a secretary on 29 March 2012 (1 page)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
29 March 2012Termination of appointment of Richard William Cole as a secretary on 29 March 2012 (1 page)
3 October 2011Accounts made up to 31 December 2010 (6 pages)
3 October 2011Accounts made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
14 May 2010Accounts made up to 31 December 2009 (6 pages)
14 May 2010Accounts made up to 31 December 2009 (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Mrs Susan Rose Smith on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Mrs Susan Rose Smith on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Mrs Susan Rose Smith on 1 November 2009 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
25 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 11/03/09; full list of members (4 pages)
26 May 2009Return made up to 11/03/09; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 11/03/08; full list of members (4 pages)
29 April 2008Return made up to 11/03/08; full list of members (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
30 March 2006Return made up to 11/03/06; full list of members (2 pages)
30 March 2006Return made up to 11/03/06; full list of members (2 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 11/03/05; full list of members (7 pages)
11 April 2005Return made up to 11/03/05; full list of members (7 pages)
15 June 2004Accounts made up to 31 December 2003 (6 pages)
15 June 2004Accounts made up to 31 December 2003 (6 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 March 2003Return made up to 11/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 March 2003Return made up to 11/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 November 2002 (8 pages)
6 November 2002 (8 pages)
3 April 2002Return made up to 11/03/02; full list of members (7 pages)
3 April 2002Return made up to 11/03/02; full list of members (7 pages)
29 October 2001 (8 pages)
29 October 2001 (8 pages)
15 March 2001Return made up to 11/03/01; full list of members (7 pages)
15 March 2001Return made up to 11/03/01; full list of members (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
31 October 2000 (8 pages)
31 October 2000 (8 pages)
26 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 1999 (8 pages)
4 October 1999 (8 pages)
15 March 1999Return made up to 11/03/99; no change of members (4 pages)
15 March 1999Return made up to 11/03/99; no change of members (4 pages)
7 September 1998 (8 pages)
7 September 1998 (8 pages)
6 May 1998Return made up to 11/03/98; no change of members (4 pages)
6 May 1998Return made up to 11/03/98; no change of members (4 pages)
17 October 1997Full accounts made up to 31 December 1996 (19 pages)
17 October 1997Full accounts made up to 31 December 1996 (19 pages)
15 April 1997Return made up to 11/03/97; full list of members (6 pages)
15 April 1997Return made up to 11/03/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
12 April 1996Return made up to 11/03/96; full list of members (6 pages)
12 April 1996Return made up to 11/03/96; full list of members (6 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Particulars of mortgage/charge (6 pages)
21 February 1996Particulars of mortgage/charge (6 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Particulars of mortgage/charge (9 pages)
28 December 1995Particulars of mortgage/charge (9 pages)
13 October 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 October 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 October 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 October 1995Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned;new director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
12 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 125 chester road sunderland SR4 7HG (1 page)
12 October 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
12 October 1995Registered office changed on 12/10/95 from: 125 chester road sunderland SR4 7HG (1 page)
12 October 1995Director resigned;new director appointed (2 pages)
23 March 1995Return made up to 11/03/95; no change of members (4 pages)
23 March 1995Return made up to 11/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
4 March 1983Accounts made up to 30 September 1982 (8 pages)
4 March 1983Accounts made up to 30 September 1982 (8 pages)
1 March 1983Company name changed\certificate issued on 01/03/83 (2 pages)
1 March 1983Company name changed\certificate issued on 01/03/83 (2 pages)
16 March 1964Incorporation (13 pages)
16 March 1964Incorporation (13 pages)