Company NameRamparts Interior Contracts Limited
Company StatusDissolved
Company Number06848679
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date12 October 2019 (4 years, 6 months ago)
Previous NamesGS Interior Contracts Limited and Ramparts Of Cheshire Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gary Stuart Crosbie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Anthony John William Attard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(1 year, 6 months after company formation)
Appointment Duration9 years (closed 12 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMrs Patricia Margaret Attard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(1 year, 6 months after company formation)
Appointment Duration9 years (closed 12 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£51,570
Current Liabilities£218,283

Accounts

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

Filing History

12 October 2019Final Gazette dissolved following liquidation (1 page)
12 July 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
30 July 2018Liquidators' statement of receipts and payments to 17 May 2018 (16 pages)
21 July 2017Liquidators' statement of receipts and payments to 17 May 2017 (17 pages)
21 July 2017Liquidators' statement of receipts and payments to 17 May 2017 (17 pages)
22 July 2016Liquidators' statement of receipts and payments to 17 May 2016 (16 pages)
22 July 2016Liquidators' statement of receipts and payments to 17 May 2016 (16 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
5 June 2015Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS on 5 June 2015 (2 pages)
3 June 2015Statement of affairs with form 4.19 (18 pages)
3 June 2015Statement of affairs with form 4.19 (18 pages)
3 June 2015Appointment of a voluntary liquidator (2 pages)
3 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-18
(1 page)
3 June 2015Appointment of a voluntary liquidator (2 pages)
30 October 2014Registration of charge 068486790004, created on 30 October 2014 (17 pages)
30 October 2014Registration of charge 068486790004, created on 30 October 2014 (17 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
21 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 20,000
(4 pages)
21 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 20,000
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 May 2013Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom on 17 May 2013 (1 page)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW Uk on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW Uk on 13 November 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr Gary Stuart Crosbie on 30 September 2010 (2 pages)
21 March 2011Director's details changed for Mr Gary Stuart Crosbie on 30 September 2010 (2 pages)
1 February 2011Change of name notice (2 pages)
1 February 2011Change of name notice (2 pages)
1 February 2011Company name changed ramparts of cheshire LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
1 February 2011Company name changed ramparts of cheshire LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 October 2010Appointment of Patricia Attard as a director (3 pages)
7 October 2010Appointment of Mr Anthony John William Attard as a director (3 pages)
7 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
7 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 20,000
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 20,000
(4 pages)
7 October 2010Appointment of Patricia Attard as a director (3 pages)
7 October 2010Appointment of Mr Anthony John William Attard as a director (3 pages)
7 October 2010Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 May 2010Company name changed gs interior contracts LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(1 page)
18 May 2010Company name changed gs interior contracts LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
13 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Gary Stuart Crosbie on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Gary Stuart Crosbie on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Gary Stuart Crosbie on 1 November 2009 (2 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 March 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
19 March 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
17 March 2009Incorporation (22 pages)
17 March 2009Incorporation (22 pages)