STUART-RAMSAY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

STUART-RAMSAY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01992097

Incorporation date

20/02/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

28 St Mary's Street, Stamford, Lincolnshire PE9 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon30/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2012
First Gazette notice for voluntary strike-off
dot icon04/04/2012
Application to strike the company off the register
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/05/2010
Director's details changed for Mrs Norah Anne Ramsay on 2010-04-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/05/2009
Return made up to 30/04/09; full list of members
dot icon16/06/2008
Return made up to 30/04/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/06/2007
Return made up to 30/04/07; full list of members
dot icon02/06/2007
Secretary resigned
dot icon20/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/07/2006
Return made up to 30/04/06; full list of members
dot icon05/07/2006
Secretary's particulars changed
dot icon02/06/2005
Return made up to 30/04/05; full list of members
dot icon02/06/2005
Secretary resigned
dot icon21/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/12/2004
Secretary's particulars changed
dot icon07/12/2004
Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon07/12/2004
Director resigned
dot icon07/12/2004
New secretary appointed
dot icon27/09/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/06/2004
Return made up to 30/04/04; full list of members
dot icon21/08/2003
Registered office changed on 22/08/03 from: 22 woodstock street london W1C 2AR
dot icon31/05/2003
Return made up to 30/04/03; full list of members
dot icon30/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/05/2002
Return made up to 30/04/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/07/2001
Total exemption small company accounts made up to 2000-06-30
dot icon31/05/2001
Return made up to 30/04/01; full list of members
dot icon31/05/2001
Registered office changed on 01/06/01
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Accounts for a small company made up to 1999-06-30
dot icon12/07/2000
Return made up to 30/04/00; full list of members
dot icon06/02/2000
Particulars of mortgage/charge
dot icon04/06/1999
Return made up to 30/04/99; full list of members
dot icon04/06/1999
Secretary's particulars changed;director's particulars changed
dot icon04/06/1999
Location of register of members address changed
dot icon28/04/1999
Accounts for a small company made up to 1998-06-30
dot icon04/03/1999
Accounts for a small company made up to 1997-06-30
dot icon28/09/1998
Registered office changed on 29/09/98 from: 19/20 grosvenor street london W1X 9FD
dot icon18/08/1998
Return made up to 30/04/98; full list of members
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon18/08/1998
Location of register of members address changed
dot icon01/03/1998
Particulars of mortgage/charge
dot icon23/06/1997
Return made up to 30/04/97; full list of members
dot icon23/06/1997
Secretary's particulars changed;director's particulars changed
dot icon23/06/1997
Location of register of members address changed
dot icon29/04/1997
Accounts for a small company made up to 1996-06-30
dot icon08/12/1996
Secretary's particulars changed;director's particulars changed
dot icon08/12/1996
Director's particulars changed
dot icon05/06/1996
Particulars of mortgage/charge
dot icon01/06/1996
Return made up to 30/04/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon12/06/1995
Particulars of mortgage/charge
dot icon04/06/1995
Return made up to 30/04/95; no change of members
dot icon30/05/1995
Declaration of satisfaction of mortgage/charge
dot icon30/05/1995
Declaration of satisfaction of mortgage/charge
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon15/02/1995
Particulars of mortgage/charge
dot icon12/01/1995
Declaration of satisfaction of mortgage/charge
dot icon04/10/1994
Return made up to 30/04/94; full list of members
dot icon21/09/1994
Particulars of mortgage/charge
dot icon16/06/1994
Declaration of satisfaction of mortgage/charge
dot icon16/06/1994
Accounts for a small company made up to 1993-06-30
dot icon24/10/1993
Particulars of mortgage/charge
dot icon19/09/1993
Particulars of mortgage/charge
dot icon19/09/1993
Particulars of mortgage/charge
dot icon02/06/1993
Return made up to 30/04/93; no change of members
dot icon02/06/1993
Location of register of members address changed
dot icon02/06/1993
Secretary's particulars changed;director's particulars changed
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon29/06/1992
Accounts for a small company made up to 1991-06-30
dot icon29/06/1992
Return made up to 30/04/92; no change of members
dot icon09/02/1992
Registered office changed on 10/02/92 from: 81 piccadilly london wiv 0HL
dot icon03/06/1991
Accounts for a small company made up to 1990-06-30
dot icon03/06/1991
Return made up to 30/04/91; full list of members
dot icon02/10/1990
Accounts for a small company made up to 1989-06-30
dot icon02/10/1990
Return made up to 31/08/90; full list of members
dot icon23/01/1990
Auditor's resignation
dot icon26/10/1989
Return made up to 16/06/89; full list of members
dot icon14/09/1989
Accounts for a small company made up to 1988-06-30
dot icon11/05/1988
Accounts for a small company made up to 1987-06-30
dot icon11/05/1988
Return made up to 09/05/88; full list of members
dot icon12/11/1987
Return made up to 28/08/87; full list of members
dot icon21/09/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Registered office changed on 22/07/87 from: 37 old bond street london W1X 3AE
dot icon28/06/1987
Particulars of mortgage/charge
dot icon12/06/1987
Declaration of satisfaction of mortgage/charge
dot icon26/05/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon07/10/1986
Particulars of mortgage/charge
dot icon05/09/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixson, Ian
Secretary
31/05/2004 - 28/04/2007
-

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 STUART-RAMSAY INVESTMENTS LIMITED

STUART-RAMSAY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 20/02/1986 with the registered office located at 28 St Mary's Street, Stamford, Lincolnshire PE9 2DL. There is currently no 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 STUART-RAMSAY INVESTMENTS LIMITED?

toggle

STUART-RAMSAY INVESTMENTS LIMITED is currently Dissolved. It was registered on 20/02/1986 and dissolved on 30/07/2012.

Where is STUART-RAMSAY INVESTMENTS LIMITED located?

toggle

STUART-RAMSAY INVESTMENTS LIMITED is registered at 28 St Mary's Street, Stamford, Lincolnshire PE9 2DL.

What does STUART-RAMSAY INVESTMENTS LIMITED do?

toggle

STUART-RAMSAY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for STUART-RAMSAY INVESTMENTS LIMITED?

toggle

The latest filing was on 30/07/2012: Final Gazette dissolved via voluntary strike-off.