Dissolved
Dissolved 2016-11-22
Company Information for RAMCO CNC LIMITED
LANE, DEWSBURY, WEST YORKSHIRE, WF12,
|
Company Registration Number
05324388
Private Limited Company
Dissolved Dissolved 2016-11-22 |
Company Name | ||||
---|---|---|---|---|
RAMCO CNC LIMITED | ||||
Legal Registered Office | ||||
LANE, DEWSBURY WEST YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 05324388 | |
---|---|---|
Date formed | 2005-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2016-11-22 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-01-28 13:24:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART DEAKES |
||
ROBERT PAUL JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JENNINGS |
Company Secretary | ||
ANDREW NICHOLAS RAMSDEN |
Company Secretary | ||
ROBERT PAUL JOHNSON |
Company Secretary | ||
STUART BRAGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUIPPED LIMITED | Company Secretary | 2008-08-28 | CURRENT | 2007-10-12 | Dissolved 2016-11-22 | |
PUMPS AND GEARBOXES LTD | Company Secretary | 2008-04-21 | CURRENT | 2001-01-26 | Active | |
RICHARD ALAN (HOLDINGS) LIMITED | Company Secretary | 2008-04-21 | CURRENT | 2001-04-09 | Active | |
PUMPS & GEARBOXES HOLDINGS (UK) LIMITED | Company Secretary | 2008-04-21 | CURRENT | 2007-05-30 | Active | |
A M RECRUITMENT (HUDDERSFIELD) LIMITED | Company Secretary | 2008-04-21 | CURRENT | 2006-11-06 | Active - Proposal to Strike off | |
RICHARD ALAN ENGINEERING COMPANY LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1970-02-25 | Active | |
SCAFFOLDING ACCESS SOLUTIONS LIMITED | Company Secretary | 2008-04-21 | CURRENT | 2005-08-04 | Active | |
RICHARD ALAN GROUP LIMITED | Company Secretary | 2008-04-21 | CURRENT | 2005-08-04 | Active | |
SQUARE ONE DESIGN LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Dissolved 2016-11-22 | |
YILMAZ UK LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Active | |
RAMCO (HOLDINGS) LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Dissolved 2015-11-10 | |
RICHARD ALAN CONSTRUCTION LIMITED | Director | 2008-08-06 | CURRENT | 2008-08-06 | Active - Proposal to Strike off | |
A M RECRUITMENT GROUP LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Active | |
EQUIPPED LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Dissolved 2016-11-22 | |
PUMPS & GEARBOXES HOLDINGS (UK) LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active | |
A M RECRUITMENT (HUDDERSFIELD) LIMITED | Director | 2007-01-10 | CURRENT | 2006-11-06 | Active - Proposal to Strike off | |
SCAFFOLDING ACCESS SOLUTIONS LIMITED | Director | 2005-08-04 | CURRENT | 2005-08-04 | Active | |
RICHARD ALAN GROUP LIMITED | Director | 2005-08-04 | CURRENT | 2005-08-04 | Active | |
RICHARD ALAN (HOLDINGS) LIMITED | Director | 2001-04-09 | CURRENT | 2001-04-09 | Active | |
PUMPS AND GEARBOXES LTD | Director | 2001-01-26 | CURRENT | 2001-01-26 | Active | |
RICHARD ALAN ENGINEERING COMPANY LIMITED | Director | 1992-09-08 | CURRENT | 1970-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 31/07/13 FULL LIST | |
AR01 | 31/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 31/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 31/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART DEAKES / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL JOHNSON / 02/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 01/09/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR STUART DEAKES | |
288b | APPOINTMENT TERMINATED SECRETARY EDWARD JENNINGS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
CERTNM | COMPANY NAME CHANGED KELLY'S ENGINEERING SUPPLIES LIM ITED CERTIFICATE ISSUED ON 01/06/07 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED INDUSTRIAL PROCESS SUPPLIES LIMI TED CERTIFICATE ISSUED ON 22/03/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (25620 - Machining) as RAMCO CNC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |