Ranmoor House (holdings) Limited SHEFFIELD


Ranmoor House (Holdings) Limited was formally closed on 2021-05-22. Ranmoor House (holdings) was a private limited company that was situated at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. The company (formed on 2005-07-14) was run by 2 directors and 1 secretary.
Director James S. who was appointed on 27 September 2007.
Director Bernard T. who was appointed on 27 September 2007.
Moving on to the secretaries, we can name: Heather C. appointed on 27 September 2007.

The company was categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). As stated in the CH information, there was a name alteration on 2007-10-08, their previous name was Wakeco (286). The latest confirmation statement was sent on 2019-07-14 and last time the accounts were sent was on 31 October 2018. 2015-07-14 is the date of the latest annual return.

Ranmoor House (holdings) Limited Address / Contact

Office Address The Manor House
Office Address2 260 Ecclesall Road South
Town Sheffield
Post code S11 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05508451
Date of Incorporation Thu, 14th Jul 2005
Date of Dissolution Sat, 22nd May 2021
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 16 years old
Account next due date Sat, 31st Oct 2020
Account last made up date Wed, 31st Oct 2018
Next confirmation statement due date Tue, 25th Aug 2020
Last confirmation statement dated Sun, 14th Jul 2019

Company staff

Heather C.

Position: Secretary

Appointed: 27 September 2007

James S.

Position: Director

Appointed: 27 September 2007

Bernard T.

Position: Director

Appointed: 27 September 2007

Ws (secretaries) Limited

Position: Corporate Secretary

Appointed: 14 July 2005

Resigned: 27 September 2007

Ws (directors) Limited

Position: Corporate Director

Appointed: 14 July 2005

Resigned: 27 September 2007

People with significant control

James S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Bernard T.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Elizabeth T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ann S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Wakeco (286) October 8, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2021
Free Download (1 page)

Company search