Company NameRamset Fasteners
Company StatusDissolved
Company Number00634284
CategoryPrivate Unlimited Company
Incorporation Date4 August 1959(64 years, 9 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameJennifer Jane Belissa Beattie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 2 months after company formation)
Appointment Duration9 years (resigned 17 October 2001)
RoleSolicitor
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMaxwell Kenyon Heath
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 1992(33 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence Address31 Glen Shian Crescent
Mt Eliza
Victoria
Foreign
Director NameMr Allan George Pratt
Date of BirthDecember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1992(33 years, 2 months after company formation)
Appointment Duration9 years (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NameJohn Royston Siddons
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 1992(33 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressRosehill Road
Lower Plenty
Victoria
Foreign
Director NameKenneth Twiby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1992(33 years, 2 months after company formation)
Appointment Duration9 years (resigned 17 October 2001)
RoleCompany Director
Correspondence Address32 Kingswood Road
Tadworth
Surrey
KT20 5EG
Secretary NameJennifer Jane Belissa Beattie
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 2 months after company formation)
Appointment Duration9 years (resigned 17 October 2001)
RoleCompany Director
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameMr Roger Baden Flynn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 1992(33 years, 4 months after company formation)
Appointment Duration7 years (resigned 26 November 1999)
RoleManager
Correspondence Address6 Boston Road
Balwyn
Victoria 3103
Australia
Director NameNicholas John Willis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed26 November 1999(40 years, 4 months after company formation)
Appointment Duration10 months (resigned 27 September 2000)
RoleCompany Director
Correspondence Address179 Tramway Parade
Beaumaris
Victoria 3193
Australia
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(42 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameAllan Cameron Sutherland
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2001(42 years, 1 month after company formation)
Appointment Duration10 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address13722 Logan Drive
Orland Park
Illinois Il60462
United States
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed17 October 2001(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Application for striking-off (1 page)
17 December 2004Return made up to 28/09/04; full list of members (7 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
4 November 2004Withdrawal of application for striking off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
6 May 2004Full accounts made up to 30 November 2003 (9 pages)
10 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Return made up to 28/09/03; full list of members (7 pages)
9 June 2003Full accounts made up to 30 November 2002 (10 pages)
23 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (7 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: i t w uk corporate office queensway fforestfach swansea west glamorgan SA5 4YE (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
14 January 2003Group of companies' accounts made up to 30 November 2001 (16 pages)
11 November 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2002Registered office changed on 11/11/02 from: ramset house, galleymead road, colnbrook, slough, berkshire, SL3 0EN. (1 page)
12 August 2002Auditor's resignation (1 page)
12 July 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2002Memorandum and Articles of Association (7 pages)
27 June 2002Director resigned (1 page)
25 June 2002Certificate of re-registration from Limited to Unlimited (1 page)
25 June 2002Declaration of assent for reregistration to UNLTD (1 page)
25 June 2002Re-registration of Memorandum and Articles (15 pages)
25 June 2002Application for reregistration from LTD to UNLTD (2 pages)
25 June 2002Members' assent for rereg from LTD to UNLTD (1 page)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New secretary appointed (2 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 October 2001Return made up to 28/09/01; full list of members (7 pages)
12 October 2001New director appointed (2 pages)
6 September 2001Group of companies' accounts made up to 30 November 2000 (19 pages)
6 September 2001New director appointed (3 pages)
4 September 2001Resolutions
  • RES13 ‐ Consent to act add dir 23/08/01
(1 page)
12 March 2001Auditor's resignation (1 page)
30 January 2001New director appointed (4 pages)
21 January 2001Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page)
17 January 2001Auditor's resignation (1 page)
13 November 2000Director resigned (1 page)
17 October 2000Group accounts for a medium company made up to 30 June 2000 (18 pages)
12 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
9 November 1999Return made up to 28/09/99; full list of members (7 pages)
16 August 1999Accounts for a medium company made up to 30 June 1999 (14 pages)
2 March 1999Accounts for a medium company made up to 30 June 1998 (14 pages)
20 October 1998Return made up to 28/09/98; no change of members (6 pages)
12 October 1997Return made up to 28/09/97; full list of members (7 pages)
5 August 1997Accounts for a medium company made up to 30 June 1997 (14 pages)
1 February 1997Accounts for a medium company made up to 30 June 1996 (15 pages)
16 October 1996Return made up to 28/09/96; no change of members (4 pages)
4 October 1995Return made up to 28/09/95; full list of members (8 pages)
16 August 1995Full accounts made up to 30 June 1995 (16 pages)
17 March 1995Accounts for a medium company made up to 1 July 1994 (15 pages)