Company NameJohn Ramsden Franchising Limited
Company StatusDissolved
Company Number01453695
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 6 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)
Previous NamesClearglow Limited and John Chapman (Jewellers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Nigel Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(22 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 27 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Croxton Close
Fairfield
Stockton On Tees
Cleveland
TS19 7SW
Director NameMr Charles Stewart Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(22 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 27 September 2011)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address12 Cheltenham Avenue
Marton
Middlesbrough
Cleveland
TS7 8LR
Secretary NameMr Kevin Nigel Brown
NationalityBritish
StatusClosed
Appointed27 June 2002(22 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 27 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Croxton Close
Fairfield
Stockton On Tees
Cleveland
TS19 7SW
Director NameMrs Carol Ann Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years after company formation)
Appointment Duration10 years, 8 months (resigned 27 June 2002)
RoleSecretary
Correspondence Address90 Wainstones Close
Great Ayton
Middlesbrough
Cleveland
TS9 6LD
Secretary NameMr William Stanley Chapman
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 1998)
RoleCompany Director
Correspondence Address60 New Row
Oakenshaw
Crook
County Durham
DL15 0TE
Director NameMr John Anthony Chapman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 June 2002)
RoleJeweller
Correspondence Address90 Wainstones Close
Great Ayton
Middlesbrough
Cleveland
TS9 6LD
Director NameBrenda Beall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(16 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 2002)
RoleBook Keeper
Correspondence Address6 Dalmuir Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HY
Secretary NameBrenda Beall
NationalityBritish
StatusResigned
Appointed31 August 1998(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address6 Dalmuir Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HY
Director NameBryan Stapley
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleExecutive
Correspondence Address101 Willow Road
Darlington
County Durham
DL3 9HY

Location

Registered Address103-105 Acklam Road
Middlesbrough
Cleveland
TS5 5HR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Shareholders

15k at £1Ramsdens Financial LTD
60.00%
Ordinary A
10k at £1Ramsdens Financial LTD
40.00%
Ordinary B

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Application to strike the company off the register (3 pages)
1 June 2011Application to strike the company off the register (3 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 25,000
(6 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 25,000
(6 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Charles Stewart Smith on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Kevin Nigel Brown on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Kevin Nigel Brown on 23 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Charles Stewart Smith on 23 October 2009 (2 pages)
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)
28 October 2008Return made up to 23/10/08; full list of members (4 pages)
28 October 2008Return made up to 23/10/08; 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)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 November 2007Return made up to 23/10/07; full list of members (2 pages)
14 November 2007Return made up to 23/10/07; full list of members (2 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)
22 November 2006Return made up to 23/10/06; full list of members (2 pages)
22 November 2006Return made up to 23/10/06; 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)
9 November 2005Return made up to 23/10/05; full list of members (2 pages)
9 November 2005Return made up to 23/10/05; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 23/10/04; full list of members (7 pages)
23 November 2004Return made up to 23/10/04; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
15 June 2004Accounts made up to 31 December 2003 (10 pages)
26 November 2003Full accounts made up to 31 December 2002 (13 pages)
26 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Return made up to 23/10/03; full list of members (7 pages)
4 November 2003Return made up to 23/10/03; full list of members (7 pages)
28 November 2002Return made up to 23/10/02; full list of members (7 pages)
28 November 2002Return made up to 23/10/02; full list of members (7 pages)
9 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 July 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 67 bishopton lane stockton on tees cleveland TS18 1PU (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 67 bishopton lane stockton on tees cleveland TS18 1PU (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002Director resigned (1 page)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
19 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Return made up to 23/10/01; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Return made up to 23/10/00; full list of members (7 pages)
3 January 2001Return made up to 23/10/00; full list of members (7 pages)
3 January 2001New director appointed (2 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
3 April 2000Conve 20/03/00 (1 page)
3 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
3 April 2000Conve 20/03/00 (1 page)
2 December 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Return made up to 23/10/99; full list of members (7 pages)
8 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 December 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 December 1998Return made up to 23/10/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 November 1997Return made up to 23/10/97; full list of members (6 pages)
2 November 1997Return made up to 23/10/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 January 1997 (3 pages)
18 June 1997Accounts for a small company made up to 31 January 1997 (3 pages)
16 December 1996Return made up to 23/10/96; full list of members (6 pages)
16 December 1996Return made up to 23/10/96; full list of members (6 pages)
21 May 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
21 May 1996Accounts made up to 31 January 1996 (3 pages)
9 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996New director appointed (2 pages)
17 May 1995Accounts for a small company made up to 31 January 1995 (3 pages)
17 May 1995Accounts for a small company made up to 31 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)