Company NameRambleward Limited
Company StatusDissolved
Company Number01606236
CategoryPrivate Limited Company
Incorporation Date31 December 1981(42 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Austin Alfred Carney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(27 years after company formation)
Appointment Duration6 months, 3 weeks (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Secretary NameMr Austin Alfred Carney
NationalityBritish
StatusClosed
Appointed19 January 2009(27 years after company formation)
Appointment Duration6 months, 3 weeks (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Director NameAnn Williams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Broadway North
Walsall
West Midlands
WS1 2PS
Director NameMichael John Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 April 2008)
RoleTurf Accountant
Country of ResidenceUnited Kingdom
Correspondence Address265 Broadway North
Walsall
West Midlands
WS1 2PS
Secretary NameMichael John Williams
NationalityBritish
StatusResigned
Appointed21 August 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Broadway North
Walsall
West Midlands
WS1 2PS
Director NameAndrew Lee Williams
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Melrose Court
Mellish Road
Walsall
West Midlands
WS4 2BT
Director NameMr David Archer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(26 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westhouse Avenue
Potters Bank
Durham
DH1 4FH
Director NameMr Austin Alfred Carney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(26 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Secretary NameMr David Archer
NationalityBritish
StatusResigned
Appointed03 April 2008(26 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westhouse Avenue
Potters Bank
Durham
DH1 4FH

Location

Registered AddressHoughton House
Belmont Business Park
Durham
County Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£254,275
Cash£67,397
Current Liabilities£129,149

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 July 2010Bona Vacantia disclaimer (1 page)
11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
16 April 2009Application for striking-off (1 page)
11 February 2009Appointment terminated director and secretary david archer (1 page)
10 February 2009Director and secretary appointed austin alfred carney (2 pages)
21 October 2008Appointment terminated director austin carney (1 page)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
10 April 2008Director and secretary appointed david archer (2 pages)
10 April 2008Appointment terminated director ann williams (1 page)
10 April 2008Director appointed austin alfred carney (2 pages)
10 April 2008Auditor's resignation (1 page)
10 April 2008Appointment terminated director andrew williams (1 page)
10 April 2008Appointment terminated director and secretary michael williams (1 page)
10 April 2008Registered office changed on 10/04/2008 from 43-44 high street pelsall walsall west midlands WS3 4LT (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Return made up to 21/08/07; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: 41 high street pelsall walsall west midlands WS3 4LT (1 page)
5 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Return made up to 21/08/06; full list of members (7 pages)
27 January 2006Registered office changed on 27/01/06 from: 202 streetly road erdington birmingham B23 7AL (1 page)
27 January 2006New director appointed (2 pages)
26 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
17 August 2005Return made up to 21/08/05; full list of members (7 pages)
11 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
24 August 2004Return made up to 21/08/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
9 January 2004Auditor's resignation (1 page)
13 October 2003Registered office changed on 13/10/03 from: 6TH floor mander house wolverhampton west midlands WV1 3NF (1 page)
13 October 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(7 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (8 pages)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
4 January 2002Accounts for a small company made up to 30 June 2001 (8 pages)
6 September 2001Return made up to 21/08/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Return made up to 21/08/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 October 1999Return made up to 21/08/99; no change of members
  • 363(287) ‐ Registered office changed on 05/10/99
(4 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 September 1998Return made up to 21/08/98; full list of members (6 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 September 1996Return made up to 21/08/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
5 September 1995Return made up to 21/08/95; no change of members (4 pages)
1 March 1991Particulars of mortgage/charge (3 pages)
8 February 1991Particulars of mortgage/charge (3 pages)
31 December 1981Incorporation (15 pages)