Company NameRamsdale Investments Limited
DirectorMary Dorothy Bulfield
Company StatusDissolved
Company Number01910846
CategoryPrivate Limited Company
Incorporation Date2 May 1985(38 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Dorothy Bulfield
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1987(2 years, 8 months after company formation)
Appointment Duration36 years, 4 months
RoleCompany Director
Correspondence AddressRoom 2a
First Floor 11-12 West Smithfield
London
EC1A 9JR
Secretary NameLeslie Alan Fuller
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressFlat 4 30b Forest View
North Chingford
London
E4 7AU
Director NameMr Peter John Brasier
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 1992)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Old Malt House
Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameRobert William Bulfield
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1993)
RoleCompany Director & Chartered Accountant
Correspondence Address131 City Road
London
EC1V 1JB

Location

Registered AddressSt.Clare House
30/33,Minories
London
EC3N 1DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 July 1997Dissolved (1 page)
14 April 1997Return of final meeting of creditors (1 page)
14 August 1996Appointment of a liquidator (1 page)
6 December 1995Order of court to wind up (2 pages)
28 November 1995Court order notice of winding up (2 pages)
16 May 1995Return made up to 06/12/93; no change of members (8 pages)
16 May 1995Return made up to 06/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 May 1995Return made up to 06/12/92; full list of members (6 pages)