Ramsholt Ltd LEEDS


Ramsholt Ltd was formally closed on 2019-11-19. Ramsholt was a private limited company that was situated at 1 Swarcliffe Road, Leeds, LS14 5LE, ENGLAND. Its full net worth was estimated to be around 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2015-09-15).

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The latest confirmation statement was sent on 2018-08-10 and last time the annual accounts were sent was on 30 September 2017.

Ramsholt Ltd Address / Contact

Office Address 1 Swarcliffe Road
Town Leeds
Post code LS14 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09777728
Date of Incorporation Tue, 15th Sep 2015
Date of Dissolution Tue, 19th Nov 2019
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 4 years old
Account next due date Sun, 30th Jun 2019
Account last made up date Sat, 30th Sep 2017
Next confirmation statement due date Sat, 24th Aug 2019
Last confirmation statement dated Fri, 10th Aug 2018

Company staff

Michael C.

Position: Director

Appointed: 04 April 2019

Resigned: 04 April 2019

Martin P.

Position: Director

Appointed: 06 November 2018

Resigned: 04 April 2019

Conchobhar A.

Position: Director

Appointed: 26 July 2018

Resigned: 06 November 2018

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 26 July 2018

Carew R.

Position: Director

Appointed: 21 December 2017

Resigned: 05 April 2018

Manga C.

Position: Director

Appointed: 13 September 2016

Resigned: 21 December 2017

George H.

Position: Director

Appointed: 20 July 2016

Resigned: 13 September 2016

Maciej K.

Position: Director

Appointed: 29 February 2016

Resigned: 20 July 2016

Reece J.

Position: Director

Appointed: 10 November 2015

Resigned: 29 February 2016

Terence D.

Position: Director

Appointed: 15 September 2015

Resigned: 10 November 2015

People with significant control

Michael C.

Notified on 4 April 2019
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin P.

Notified on 6 November 2018
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Conchobhar A.

Notified on 26 July 2018
Ceased on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carew R.

Notified on 21 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manga C.

Notified on 13 September 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Net Worth1 
Balance Sheet
Current Assets11
Net Assets Liabilities Including Pension Asset Liability1 
Reserves/Capital
Called Up Share Capital1 
Shareholder Funds1 
Other
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
Free Download (1 page)

Company search