Company NameALAN Ramsay Consultants Limited
Company StatusDissolved
Company Number04446520
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameR & B Sales & Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Alan Thomas Ramsay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sidlaw Close
Ledsham Park
Little Sutton
Cheshire
CH66 4YL
Wales
Secretary NameAndrew Stephen Booker
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Director NameAndrew Stephen Booker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£239
Cash£101
Current Liabilities£372

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
23 March 2007Application for striking-off (1 page)
10 January 2007Director resigned (1 page)
10 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 July 2005Return made up to 24/05/05; full list of members (3 pages)
24 November 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
4 June 2004Return made up to 24/05/04; full list of members (8 pages)
7 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
16 June 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
12 June 2003Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 15 queen street, wellington telford shropshire TF1 1EH (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)