Company NameRamsay & Johnson Ltd
Company StatusDissolved
Company Number04711347
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous NamesNeville Ramsey Hair & Beauty Ltd and Neville Ramsay Hair & Beauty Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neville Graham Ramsay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(5 days after company formation)
Appointment Duration12 years, 9 months (closed 29 December 2015)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressEvolve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NamePaul David Johnson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 days after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2015)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressRegus House Admiral Way
Doxford International Business Park
Sunderland
SR3 3XW
Secretary NamePaul David Johnson
NationalityBritish
StatusResigned
Appointed31 March 2003(5 days after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2015)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address86 Aylesfordmews
Greystoke
Sunderland
Tyne & Wear
SR2 9DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.ramsayandjohnson.com

Location

Registered AddressEvolve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

7 at £1Mr Neville Ramsay
70.00%
Ordinary
3 at £1Mr Paul David Johnson
30.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2015Registered office address changed from C/O C/O Simply Additions Ltd Regus House Admiral Way Doxford International Business Park Sunderland SR3 3XW to C/O C/O Simply Additions Ltd Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 10 December 2015 (1 page)
10 December 2015Registered office address changed from C/O C/O Simply Additions Ltd Regus House Admiral Way Doxford International Business Park Sunderland SR3 3XW to C/O C/O Simply Additions Ltd Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 10 December 2015 (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
8 September 2015Application to strike the company off the register (3 pages)
18 August 2015Termination of appointment of Paul David Johnson as a secretary on 31 May 2015 (1 page)
18 August 2015Termination of appointment of Paul David Johnson as a director on 31 May 2015 (1 page)
18 August 2015Termination of appointment of Paul David Johnson as a director on 31 May 2015 (1 page)
18 August 2015Termination of appointment of Paul David Johnson as a secretary on 31 May 2015 (1 page)
22 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
22 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 10
(4 pages)
29 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 10
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from 21-22 Blandford Street Sunderland Tyne & Wear SR1 3JP on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 21-22 Blandford Street Sunderland Tyne & Wear SR1 3JP on 10 April 2013 (1 page)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Director's details changed for Paul David Johnson on 25 March 2011 (2 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Paul David Johnson on 25 March 2011 (2 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
22 April 2011Director's details changed for Neville Ramsay on 25 March 2011 (2 pages)
22 April 2011Director's details changed for Neville Ramsay on 25 March 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Neville Ramsay on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Paul David Johnson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Paul David Johnson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Neville Ramsay on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 25/03/08; full list of members (4 pages)
26 March 2008Return made up to 25/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Return made up to 25/03/07; full list of members (2 pages)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Return made up to 25/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 25/03/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Return made up to 25/03/06; full list of members (2 pages)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Company name changed neville ramsay hair & beauty LTD\certificate issued on 06/01/06 (2 pages)
6 January 2006Company name changed neville ramsay hair & beauty LTD\certificate issued on 06/01/06 (2 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Return made up to 25/03/05; full list of members (3 pages)
9 August 2005Return made up to 25/03/05; full list of members (3 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 25/03/04; full list of members (7 pages)
26 April 2004Return made up to 25/03/04; full list of members (7 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Company name changed neville ramsey hair & beauty LTD\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed neville ramsey hair & beauty LTD\certificate issued on 09/05/03 (2 pages)
1 May 2003Registered office changed on 01/05/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Ad 31/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 May 2003Registered office changed on 01/05/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Ad 31/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)