RAMBECS (MILL) LIMITED

Register to unlock more data on OkredoRegister

RAMBECS (MILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03659795

Incorporation date

29/10/1998

Size

Full

Contacts

Registered address

Registered address

Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon23/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon17/08/2011
Statement by Directors
dot icon17/08/2011
Statement of capital on 2011-08-18
dot icon17/08/2011
Solvency Statement dated 05/08/11
dot icon17/08/2011
Resolutions
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon10/05/2011
Termination of appointment of Michael Blacker as a director
dot icon23/01/2011
Auditor's resignation
dot icon13/12/2010
Auditor's resignation
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Appointment of William Iain Watson as a director
dot icon28/09/2009
Appointment Terminated Director peter holland
dot icon28/09/2009
Appointment Terminated Secretary christpher fidler
dot icon28/09/2009
Secretary appointed kim andrea hand
dot icon28/09/2009
Director appointed michael blacker
dot icon19/07/2009
Return made up to 08/06/09; full list of members
dot icon19/07/2009
Appointment Terminated Director mark fowkes
dot icon19/07/2009
Appointment Terminated Director simon bettany
dot icon26/11/2008
Full accounts made up to 2007-12-31
dot icon29/06/2008
Return made up to 08/06/08; full list of members
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA
dot icon29/07/2007
New director appointed
dot icon29/07/2007
New director appointed
dot icon29/07/2007
Director resigned
dot icon29/07/2007
Director resigned
dot icon22/07/2007
Return made up to 08/06/07; full list of members
dot icon25/02/2007
New director appointed
dot icon25/02/2007
New director appointed
dot icon25/02/2007
Director resigned
dot icon25/02/2007
Director resigned
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 08/06/06; full list of members
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Director's particulars changed
dot icon26/07/2005
Return made up to 08/06/05; full list of members
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
Director's particulars changed
dot icon29/06/2004
Return made up to 08/06/04; full list of members
dot icon05/08/2003
Secretary resigned
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon29/06/2003
Return made up to 08/06/03; full list of members
dot icon16/09/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
New secretary appointed
dot icon07/09/2002
Director resigned
dot icon07/09/2002
New director appointed
dot icon23/06/2002
Return made up to 08/06/02; full list of members
dot icon21/01/2002
Full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 08/06/01; full list of members
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 08/06/00; full list of members
dot icon10/01/2000
Secretary's particulars changed
dot icon10/11/1999
Return made up to 30/10/99; full list of members
dot icon04/07/1999
Particulars of mortgage/charge
dot icon04/07/1999
Particulars of mortgage/charge
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New secretary appointed
dot icon11/04/1999
New secretary appointed
dot icon31/03/1999
Director's particulars changed
dot icon28/03/1999
Secretary resigned
dot icon09/03/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Registered office changed on 26/02/99 from: st james court brown street manchester M2 2JF
dot icon25/02/1999
Ad 22/12/98--------- £ si 998@1=998 £ ic 2/1000
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon29/12/1998
Particulars of mortgage/charge
dot icon28/12/1998
Particulars of mortgage/charge
dot icon28/12/1998
Particulars of mortgage/charge
dot icon28/12/1998
Particulars of mortgage/charge
dot icon28/12/1998
Particulars of mortgage/charge
dot icon13/12/1998
Certificate of change of name
dot icon29/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
29/10/1998 - 21/12/1998
609
Thornton, Jeffrey Michael
Director
21/12/1998 - 21/12/2006
27
HALLIWELLS DIRECTORS LIMITED
Nominee Director
29/10/1998 - 21/12/1998
564
Fidler, Christopher Laskey
Secretary
05/09/2002 - 30/08/2009
186
Fellowes, Colin
Secretary
21/12/1998 - 21/03/1999
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAMBECS (MILL) LIMITED

RAMBECS (MILL) LIMITED is an(a) Dissolved company incorporated on 29/10/1998 with the registered office located at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAMBECS (MILL) LIMITED?

toggle

RAMBECS (MILL) LIMITED is currently Dissolved. It was registered on 29/10/1998 and dissolved on 23/01/2012.

Where is RAMBECS (MILL) LIMITED located?

toggle

RAMBECS (MILL) LIMITED is registered at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ.

What does RAMBECS (MILL) LIMITED do?

toggle

RAMBECS (MILL) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for RAMBECS (MILL) LIMITED?

toggle

The latest filing was on 23/01/2012: Final Gazette dissolved via voluntary strike-off.