Ramsden Bellhouse
Essex
CM11 1RR
Director Name | Raymond Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 25 May 2013) |
Role | Company Director |
Correspondence Address | 38 Alexandra Walk South Darenth Kent DA4 9LY |
Director Name | Mr David Alistair Strachan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 25 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerhill Cottage Summerhill Road Dartford Kent DA1 2LP |
Director Name | David Scanlan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 25 May 2013) |
Role | Businessman |
Correspondence Address | 2 Thornhill Road Barham Ipswich Suffolk IP6 0BJ |
Secretary Name | Mr David Alistair Strachan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 25 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Summerhill Cottage Summerhill Road Dartford Kent DA1 2LP |
Director Name | John Augustine Killen |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 August 1999) |
Role | Advertising Executive |
Correspondence Address | Overbrook Farley Green Albury Guildford Surrey GU5 9DN |
Secretary Name | John Augustine Killen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | Overbrook Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Cameron Michael Brown |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside London SW19 4NH |
Director Name | Samuel Alexander Mark Collins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 71 Cadogan Square London Sw1 |
Secretary Name | Kevin Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2001) |
Role | Accountant |
Correspondence Address | 45 Lower Street Haslemere Surrey GU27 2NY |
Director Name | Robert Guy Hale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | Croft Cottage The Street Frensham Farnham Surrey GU10 3DZ |
Director Name | Mr Robert James Ness |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 January 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 247 Icknield Way Letchworth Hertfordshire SG6 4UE |
Director Name | Graham Michael Kearney |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2002) |
Role | Businessman |
Correspondence Address | 96 Doulton Close Church Langley Harlow Essex CM17 9RH |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,887,394 |
Gross Profit | £1,450,444 |
Net Worth | -£681,547 |
Cash | £109,816 |
Current Liabilities | £2,320,756 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2013 | Final Gazette dissolved following liquidation (1 page) |
25 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2013 | Liquidators' statement of receipts and payments to 12 February 2013 (5 pages) |
25 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 12 February 2013 (5 pages) |
25 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 12 February 2013 (5 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 3 November 2012 (5 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 3 November 2012 (5 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 3 November 2012 (5 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 3 November 2012 (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 3 May 2012 (5 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 3 May 2012 (5 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 3 May 2012 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 3 November 2011 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 3 November 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 3 May 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 3 May 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 3 May 2011 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 3 November 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 3 November 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 3 November 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 3 November 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 3 May 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 3 May 2010 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 3 May 2010 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 3 May 2010 (5 pages) |
25 May 2010 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 25 May 2010 (2 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 3 November 2009 (5 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 3 November 2009 (5 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 3 November 2009 (5 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 3 November 2009 (5 pages) |
3 June 2009 | Liquidators' statement of receipts and payments to 3 May 2009 (5 pages) |
3 June 2009 | Liquidators' statement of receipts and payments to 3 May 2009 (5 pages) |
3 June 2009 | Liquidators statement of receipts and payments to 3 May 2009 (5 pages) |
3 June 2009 | Liquidators statement of receipts and payments to 3 May 2009 (5 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 3 November 2008 (5 pages) |
9 February 2009 | Liquidators' statement of receipts and payments to 3 November 2008 (5 pages) |
9 February 2009 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
3 June 2008 | Receiver's abstract of receipts and payments to 26 April 2008 (2 pages) |
3 June 2008 | Receiver's abstract of receipts and payments to 26 April 2008 (2 pages) |
15 May 2008 | Liquidators' statement of receipts and payments to 3 November 2008 (5 pages) |
15 May 2008 | Liquidators' statement of receipts and payments to 3 November 2008 (5 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
24 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
24 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
14 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 December 2007 | Liquidators statement of receipts and payments (5 pages) |
16 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
30 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
30 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
30 March 2007 | S/S cert. Release of liquidator (1 page) |
30 March 2007 | S/S cert. Release of liquidator (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
4 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 July 2006 | Administrative Receiver's report (5 pages) |
21 July 2006 | Administrative Receiver's report (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
22 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
6 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: no 1 riding house street london W1A 3AS (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: no 1 riding house street london W1A 3AS (1 page) |
19 January 2005 | Certificate of removal of voluntary liquidator (1 page) |
19 January 2005 | Certificate of removal of voluntary liquidator (1 page) |
19 January 2005 | Appointment of a voluntary liquidator (1 page) |
19 January 2005 | Certificate of removal of voluntary liquidator (1 page) |
19 January 2005 | Appointment of a voluntary liquidator (1 page) |
19 January 2005 | Certificate of removal of voluntary liquidator (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 4-5 greenwich quay clarence road greenwich london SE8 3EY (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 4-5 greenwich quay clarence road greenwich london SE8 3EY (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Appointment of a voluntary liquidator (1 page) |
12 November 2004 | Statement of affairs (9 pages) |
12 November 2004 | Statement of affairs (9 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Appointment of a voluntary liquidator (1 page) |
10 November 2004 | Statement of Affairs in administrative receivership following report to creditors (41 pages) |
10 November 2004 | Statement of Affairs in administrative receivership following report to creditors (41 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Appointment of receiver/manager (2 pages) |
30 April 2004 | Appointment of receiver/manager (2 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 December 2002 | Company name changed c & b communications LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed c & b communications LIMITED\certificate issued on 12/12/02 (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 September 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 September 2001 | Return made up to 31/12/00; full list of members
|
20 August 2001 | Registered office changed on 20/08/01 from: 40 marsh wall docklands londonp E14 9TP (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 40 marsh wall docklands londonp E14 9TP (1 page) |
28 July 2001 | Resolutions
|
28 July 2001 | Resolutions
|
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
8 February 2001 | Particulars of mortgage/charge (7 pages) |
8 February 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: london house great eastern wharf parkgate road london SW11 4NQ (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: london house great eastern wharf parkgate road london SW11 4NQ (1 page) |
30 January 2001 | Full accounts made up to 31 December 1999 (18 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (18 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2000 | Particulars of mortgage/charge (11 pages) |
24 June 2000 | Particulars of mortgage/charge (11 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members
|
28 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 January 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
27 January 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
5 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 31/12/98; full list of members
|
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
30 December 1998 | Company name changed killen international LIMITED\certificate issued on 31/12/98 (2 pages) |
30 December 1998 | Company name changed killen international LIMITED\certificate issued on 31/12/98 (2 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1998 | Particulars of mortgage/charge (6 pages) |
10 September 1998 | Particulars of mortgage/charge (6 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 34 rose street covent garden london WC2E 9BS (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 34 rose street covent garden london WC2E 9BS (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
2 June 1998 | Full accounts made up to 31 December 1996 (11 pages) |
2 June 1998 | Full accounts made up to 31 December 1996 (11 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (3 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
27 July 1983 | Certificate of incorporation (1 page) |
27 July 1983 | Certificate of incorporation (1 page) |