This company is commonly known as Ramsden's Cars Limited. The company was founded 7 years ago and was given the registration number 10402953. The firm's registered office is in SUNDERLAND. You can find them at 4 Weardale Avenue, , Sunderland, Tyne And Wear. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | RAMSDEN'S CARS LIMITED |
---|---|---|
Company Number | : | 10402953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2016 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Weardale Avenue, Sunderland, Tyne And Wear, England, SR6 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Weardale Avenue, Sunderland, England, SR6 8AU | Director | 30 September 2016 | Active |
2 Menville Close, School Aycliffe, Newton Aycliffe, England, DL5 6TH | Director | 30 September 2016 | Active |
Ms Kirsty Louise Pedersen | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Weardale Avenue, Sunderland, England, SR6 8AS |
Nature of control | : |
|
Mr Simon Paul Ramsden | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Weardale Avenue, Sunderland, England, SR6 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
2017-02-02 | Officers | Change person director company with change date. | Download |
2016-09-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.