Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director Name | Paul David Johnson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2015) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Regus House Admiral Way Doxford International Business Park Sunderland SR3 3XW |
Secretary Name | Paul David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2015) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 86 Aylesfordmews Greystoke Sunderland Tyne & Wear SR2 9DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.ramsayandjohnson.com |
---|
Registered Address | Evolve Business Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne And Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
7 at £1 | Mr Neville Ramsay 70.00% Ordinary |
---|---|
3 at £1 | Mr Paul David Johnson 30.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2015 | Registered 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 2015 | Registered 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 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Termination of appointment of Paul David Johnson as a secretary on 31 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Paul David Johnson as a director on 31 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Paul David Johnson as a director on 31 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Paul David Johnson as a secretary on 31 May 2015 (1 page) |
22 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from 21-22 Blandford Street Sunderland Tyne & Wear SR1 3JP on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 21-22 Blandford Street Sunderland Tyne & Wear SR1 3JP on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Director's details changed for Paul David Johnson on 25 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Paul David Johnson on 25 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
22 April 2011 | Director's details changed for Neville Ramsay on 25 March 2011 (2 pages) |
22 April 2011 | Director's details changed for Neville Ramsay on 25 March 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Neville Ramsay on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul David Johnson on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul David Johnson on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Neville Ramsay on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Company name changed neville ramsay hair & beauty LTD\certificate issued on 06/01/06 (2 pages) |
6 January 2006 | Company name changed neville ramsay hair & beauty LTD\certificate issued on 06/01/06 (2 pages) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Return made up to 25/03/05; full list of members (3 pages) |
9 August 2005 | Return made up to 25/03/05; full list of members (3 pages) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Company name changed neville ramsey hair & beauty LTD\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed neville ramsey hair & beauty LTD\certificate issued on 09/05/03 (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Ad 31/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Ad 31/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (9 pages) |
25 March 2003 | Incorporation (9 pages) |