Company NameRansom Cottages Limited
Company StatusDissolved
Company Number03295674
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDavid Anthony Charles Ransom
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 05 June 2001)
RoleCds
Correspondence Address7 Throstlenest Cottages
Walk Mill Lane
Leyburn
North Yorkshire
DL8 5HF
Director NameSarah Elizabeth Ransom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address7 Throstlenest Cottages
Walk Mill Lane
Leyburn
North Yorkshire
DL8 5HF
Secretary NameDavid Anthony Charles Ransom
NationalityBritish
StatusClosed
Appointed06 January 1997(2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 05 June 2001)
RoleCds
Correspondence Address7 Throstlenest Cottages
Walk Mill Lane
Leyburn
North Yorkshire
DL8 5HF
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressKiln Hill Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
3 January 2001Application for striking-off (1 page)
3 January 2001Return made up to 23/12/00; full list of members (6 pages)
15 December 2000Full accounts made up to 29 February 2000 (10 pages)
25 January 2000Return made up to 23/12/99; full list of members (6 pages)
5 January 2000Full accounts made up to 28 February 1999 (11 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Return made up to 23/12/98; no change of members (4 pages)
29 October 1998Full accounts made up to 28 February 1998 (10 pages)
19 January 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
6 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1997Nc inc already adjusted 23/01/97 (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
23 December 1996Incorporation (17 pages)