Background WavePink WaveYellow Wave

RAMSDEN HOLDINGS LIMITED (02035067)

RAMSDEN HOLDINGS LIMITED (02035067) is a dissolved UK company. incorporated on 8 July 1986. with registered office in Grimsby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAMSDEN HOLDINGS LIMITED has been registered for 39 years. Current directors include RAMSDEN, Dudley Burton, RAMSDEN, Nicholas Ronald.

Company Number
02035067
Status
dissolved
Type
ltd
Incorporated
8 July 1986
Age
39 years
Address
Adam Smith Street, Grimsby, DN31 1SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAMSDEN, Dudley Burton, RAMSDEN, Nicholas Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSDEN HOLDINGS LIMITED

RAMSDEN HOLDINGS LIMITED is an dissolved company incorporated on 8 July 1986 with the registered office located in Grimsby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAMSDEN HOLDINGS LIMITED was registered 39 years ago.(SIC: 64209)

Status

dissolved

Active since 39 years ago

Company No

02035067

LTD Company

Age

39 Years

Incorporated 8 July 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2019 (7 years ago)
Submitted on 10 July 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 June 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Adam Smith Street Grimsby, DN31 1SJ,

Previous Addresses

465 Cleethorpe Road Grimsby DN31 3BZ
From: 8 July 1986To: 26 September 2016
Timeline

3 key events • 1986 - 2016

Funding Officers Ownership
Company Founded
Jul 86
Loan Secured
Feb 15
Director Joined
Jul 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

METCALF, Louisa Jane

Active
GrimsbyDN31 1SJ
Secretary
Appointed 01 Aug 1994

RAMSDEN, Dudley Burton

Active
Southfield House Kenwick Road, LouthLN11 8NL
Born September 1943
Director
Appointed N/A

RAMSDEN, Nicholas Ronald

Active
GrimsbyDN31 1SJ
Born January 1978
Director
Appointed 02 Feb 2015

RAMSDEN, Lynn Catherine

Resigned
Southfield House Kenwick Road, LouthLN11 8NL
Secretary
Appointed N/A
Resigned 01 Aug 1994

RAMSDEN, Lynn Catherine

Resigned
Southfield House Kenwick Road, LouthLN11 8NL
Born December 1957
Director
Appointed N/A
Resigned 01 Aug 1994

Persons with significant control

1

GrimsbyDN31 1SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Voluntary
10 November 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 August 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 August 2020
DS01DS01
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Resolution
10 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Group
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Group
2 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Group
27 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Group
29 November 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2004
AAAnnual Accounts
Legacy
30 September 2004
288cChange of Particulars
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Statement Of Affairs
12 September 2001
SASA
Statement Of Affairs
12 September 2001
SASA
Legacy
12 September 2001
88(2)R88(2)R
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
4 December 1992
363b363b
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363aAnnual Return
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
28 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
9 August 1989
288288
Resolution
7 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
5 July 1989
169169
Legacy
28 June 1989
288288
Resolution
28 June 1989
RESOLUTIONSResolutions
Statement Of Affairs
3 January 1989
SASA
Legacy
3 January 1989
PUC 3PUC 3
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
224224
Legacy
9 July 1986
288288
Certificate Incorporation
8 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
8 July 1986
NEWINCIncorporation