Liquidation
Company Information for RAMBOURTON LIMITED
LATIMER STUDIOS, WEST KINGTON, WILTSHIRE, SN14 7QR,
|
Company Registration Number
01773844
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RAMBOURTON LIMITED | ||
Legal Registered Office | ||
LATIMER STUDIOS WEST KINGTON WILTSHIRE SN14 7QR | ||
Previous Names | ||
|
Company Number | 01773844 | |
---|---|---|
Company ID Number | 01773844 | |
Date formed | 1983-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 30/06/2006 | |
Return next due | 28/07/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 12:42:54 |
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 |
---|---|---|
MEDIA & PRINT SECRETARIES LIMITED |
||
MEDIA & PRINT (DIRECTORS) LTD |
||
MEDIA & PRINT NOMINEES LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD LUCAS HARSHER |
Company Secretary | ||
RICHARD LUCAS HARSHER |
Director | ||
PAUL MICHAEL QUINN |
Director | ||
PAULENE WENDY HARSHER |
Company Secretary | ||
PAULENE WENDY HARSHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOODMAN BAYLIS LIMITED | Company Secretary | 2008-01-02 | CURRENT | 2001-09-24 | Dissolved 2014-10-18 | |
BUTLER & TANNER PRINTERS LIMITED | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Dissolved 2017-02-21 | |
FRIARY PRESS LIMITED | Company Secretary | 2007-02-26 | CURRENT | 2002-10-25 | Liquidation | |
PREMIER BOOKBINDERS & PRINT FINISHERS LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-08-31 | Liquidation | |
BORCOMBE SP LIMITED | Company Secretary | 2006-02-08 | CURRENT | 1987-11-10 | Dissolved 2014-10-18 | |
FRIARY PRESS LIMITED | Director | 2007-01-24 | CURRENT | 2002-10-25 | Liquidation | |
PREMIER BOOKBINDERS & PRINT FINISHERS LIMITED | Director | 2006-08-31 | CURRENT | 2006-08-31 | Liquidation | |
FRIARY PRESS LIMITED | Director | 2007-01-24 | CURRENT | 2002-10-25 | Liquidation | |
PREMIER BOOKBINDERS & PRINT FINISHERS LIMITED | Director | 2006-08-31 | CURRENT | 2006-08-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
CERTNM | COMPANY NAME CHANGED RICHARD HARSHER (BOOKBINDERS) LI MITED CERTIFICATE ISSUED ON 12/12/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
169 | £ IC 2000/1000 09/06/06 £ SR 1000@1=1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 09/06/06--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: ANSTEY PARK HOUSE ANSTEY ROAD ALTON HANTS GU34 2RL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 18/04/06 | |
123 | £ NC 1000/2000 18/04/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as RAMBOURTON 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. |