Fairfield
Stockton On Tees
Cleveland
TS19 7SW
Secretary Name | Mr Kevin Nigel Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(42 years after company formation) |
Appointment Duration | 9 years (closed 31 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Croxton Close Fairfield Stockton On Tees Cleveland TS19 7SW |
Director Name | Ian Robert Davidson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 1995) |
Role | Check Trader |
Correspondence Address | 135 Whitefield Crescent Penshaw Houghton Le Spring Tyne And Wear DH4 7QX |
Director Name | Edward Ward |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 1995) |
Role | Check Trader |
Country of Residence | England |
Correspondence Address | 30 Charter Drive East Herrington Sunderland Tyne & Wear SR3 3PG |
Secretary Name | Ian Robert Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 135 Whitefield Crescent Penshaw Houghton Le Spring Tyne And Wear DH4 7QX |
Director Name | Mr Richard William Cole |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(31 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 115 Worlds End Sowerby Thirsk North Yorkshire YO7 1JS |
Director Name | Mr Charles Stewart Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(31 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cheltenham Avenue Marton Middlesbrough Cleveland TS7 8LR |
Director Name | Mrs Susan Rose Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(31 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 02 September 2014) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 12 Cheltenham Avenue Marton Middlesbrough Cleveland TS7 8LR |
Secretary Name | Mr Richard William Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(31 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 March 2012) |
Role | Company Director |
Correspondence Address | 115 Worlds End Sowerby Thirsk North Yorkshire YO7 1JS |
Website | www.ramsdens4cash.co.uk |
---|---|
Telephone | 01642 579957 |
Telephone region | Middlesbrough |
Registered Address | 105 Acklam Road Middlesbrough Cleveland TS5 5HR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
25k at £1 | Ramsdens Financial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Statement by directors (1 page) |
20 November 2014 | Statement by directors (1 page) |
20 November 2014 | Solvency statement dated 28/10/14 (1 page) |
20 November 2014 | Statement of capital on 20 November 2014
|
20 November 2014 | Resolutions
|
20 November 2014 | Solvency statement dated 28/10/14 (1 page) |
20 November 2014 | Resolutions
|
20 November 2014 | Statement of capital on 20 November 2014
|
24 September 2014 | Termination of appointment of Charles Stewart Smith as a director on 2 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Susan Rose Smith as a director on 2 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Susan Rose Smith as a director on 2 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Susan Rose Smith as a director on 2 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Charles Stewart Smith as a director on 2 September 2014 (1 page) |
24 September 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
24 September 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Charles Stewart Smith as a director on 2 September 2014 (1 page) |
29 August 2014 | Satisfaction of charge 4 in full (2 pages) |
29 August 2014 | Satisfaction of charge 5 in full (1 page) |
29 August 2014 | Satisfaction of charge 4 in full (2 pages) |
29 August 2014 | Satisfaction of charge 3 in full (1 page) |
29 August 2014 | Satisfaction of charge 3 in full (1 page) |
29 August 2014 | Satisfaction of charge 5 in full (1 page) |
11 April 2014 | Accounts made up to 31 March 2014 (2 pages) |
11 April 2014 | Accounts made up to 31 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (7 pages) |
11 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
24 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 September 2012 | Accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Termination of appointment of Richard William Cole as a secretary on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Termination of appointment of Richard William Cole as a secretary on 29 March 2012 (1 page) |
3 October 2011 | Accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
14 May 2010 | Accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Accounts made up to 31 December 2009 (6 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Mrs Susan Rose Smith on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Susan Rose Smith on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Susan Rose Smith on 1 November 2009 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
15 June 2004 | Accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Accounts made up to 31 December 2003 (6 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 March 2003 | Return made up to 11/03/03; full list of members
|
24 March 2003 | Return made up to 11/03/03; full list of members
|
6 November 2002 | (8 pages) |
6 November 2002 | (8 pages) |
3 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
29 October 2001 | (8 pages) |
29 October 2001 | (8 pages) |
15 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
31 October 2000 | (8 pages) |
31 October 2000 | (8 pages) |
26 April 2000 | Return made up to 11/03/00; full list of members
|
26 April 2000 | Return made up to 11/03/00; full list of members
|
4 October 1999 | (8 pages) |
4 October 1999 | (8 pages) |
15 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
15 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
7 September 1998 | (8 pages) |
7 September 1998 | (8 pages) |
6 May 1998 | Return made up to 11/03/98; no change of members (4 pages) |
6 May 1998 | Return made up to 11/03/98; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 11/03/96; full list of members (6 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Particulars of mortgage/charge (6 pages) |
21 February 1996 | Particulars of mortgage/charge (6 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Particulars of mortgage/charge (9 pages) |
28 December 1995 | Particulars of mortgage/charge (9 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
12 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
12 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 125 chester road sunderland SR4 7HG (1 page) |
12 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: 125 chester road sunderland SR4 7HG (1 page) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
4 March 1983 | Accounts made up to 30 September 1982 (8 pages) |
4 March 1983 | Accounts made up to 30 September 1982 (8 pages) |
1 March 1983 | Company name changed\certificate issued on 01/03/83 (2 pages) |
1 March 1983 | Company name changed\certificate issued on 01/03/83 (2 pages) |
16 March 1964 | Incorporation (13 pages) |
16 March 1964 | Incorporation (13 pages) |