Company NameRalph English Limited
Company StatusDissolved
Company Number03243734
CategoryPrivate Limited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2662Manufacture plaster goods for construction
SIC 23620Manufacture of plaster products for construction purposes
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ralph David English
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Holme
East Hartford
Cramlington
Northumberland
NE23 3AU
Secretary NameSuzanne English
NationalityBritish
StatusClosed
Appointed29 August 1996(same day as company formation)
RoleSecretary
Correspondence AddressWestholme
East Hartford
Cramlington
Northumberland
NE23 3AU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6h Admiral Business Park Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Annual return made up to 29 August 2010
Statement of capital on 2010-12-03
  • GBP 2
(13 pages)
3 December 2010Annual return made up to 29 August 2010
Statement of capital on 2010-12-03
  • GBP 2
(13 pages)
11 June 2010Registered office address changed from 6H Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from 6H Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG on 11 June 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (10 pages)
16 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (10 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
17 November 2008Return made up to 26/09/08; no change of members (6 pages)
17 November 2008Return made up to 26/09/08; no change of members (6 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
20 September 2007Return made up to 29/08/07; no change of members (6 pages)
20 September 2007Return made up to 29/08/07; no change of members (6 pages)
4 September 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
4 September 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
8 March 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
23 January 2007Return made up to 29/08/06; full list of members (6 pages)
23 January 2007Return made up to 29/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(6 pages)
29 December 2005Return made up to 29/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2005Return made up to 29/08/05; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
18 November 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 September 2004Amended accounts made up to 31 August 2003 (11 pages)
6 September 2004Amended accounts made up to 31 August 2003 (11 pages)
24 August 2004Return made up to 29/08/04; full list of members (6 pages)
24 August 2004Return made up to 29/08/04; full list of members (6 pages)
13 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
13 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
20 August 2003Return made up to 29/08/03; full list of members (6 pages)
20 August 2003Return made up to 29/08/03; full list of members (6 pages)
15 August 2003Full accounts made up to 31 August 2002 (11 pages)
15 August 2003Full accounts made up to 31 August 2002 (11 pages)
3 September 2002Return made up to 29/08/02; full list of members (6 pages)
3 September 2002Return made up to 29/08/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
3 April 2002Total exemption full accounts made up to 31 August 2000 (13 pages)
3 April 2002Total exemption full accounts made up to 31 August 2000 (13 pages)
4 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
4 September 2001Return made up to 29/08/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 August 1999 (9 pages)
1 November 2000Full accounts made up to 31 August 1999 (9 pages)
1 November 2000Return made up to 29/08/00; full list of members (6 pages)
1 November 2000Return made up to 29/08/00; full list of members (6 pages)
24 September 1999Return made up to 29/08/99; no change of members (4 pages)
24 September 1999Return made up to 29/08/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 August 1998 (9 pages)
4 July 1999Full accounts made up to 31 August 1998 (9 pages)
20 October 1998Return made up to 29/08/98; no change of members (4 pages)
20 October 1998Return made up to 29/08/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (9 pages)
1 July 1998Full accounts made up to 31 August 1997 (9 pages)
25 September 1997Return made up to 29/08/97; full list of members (6 pages)
25 September 1997Return made up to 29/08/97; full list of members (6 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
9 September 1996Registered office changed on 09/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 September 1996New secretary appointed (1 page)
9 September 1996Secretary resigned (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996New director appointed (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996Registered office changed on 09/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 September 1996Director resigned (2 pages)
29 August 1996Incorporation (12 pages)