Ramproco Holdings Limited

General information

Name:

Ramproco Holdings Ltd

Office Address:

Mellor House 65 - 81 St. Petersgate SK1 1DS Stockport

Number: 07783640

Incorporation date: 2011-09-22

Dissolution date: 2021-04-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 signifies the founding of Ramproco Holdings Limited, a firm which was situated at Mellor House, 65 - 81 St. Petersgate, Stockport. It was created on 2011-09-22. The firm registered no. was 07783640 and the area code was SK1 1DS. This firm had been present in this business for approximately 10 years until 2021-04-06. Registered as The Housing Exchange, it used the business name up till 2012, at which moment it was changed to Ramproco Holdings Limited.

Jody R. and Hilary R. were the firm's directors and were running the company from 2012 to 2021.

Executives who had significant control over the firm were: Hilary R. owned 1/2 or less of company shares. Jody R. owned 1/2 or less of company shares.

  • Previous company's names
  • Ramproco Holdings Limited 2012-07-09
  • The Housing Exchange Limited 2011-09-22

Financial data based on annual reports

Company staff

Jody R.

Role: Director

Appointed: 15 June 2012

Latest update: 26 March 2023

Jody R.

Role: Secretary

Appointed: 15 June 2012

Latest update: 26 March 2023

Hilary R.

Role: Director

Appointed: 22 September 2011

Latest update: 26 March 2023

People with significant control

Hilary R.
Notified on 22 September 2016
Nature of control:
1/2 or less of shares
Jody R.
Notified on 22 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 11 November 2020
Confirmation statement last made up date 30 September 2019
Annual Accounts 20 June 2013
Start Date For Period Covered By Report 2011-09-22
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 20 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 26 June 2015
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 1 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 28 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 26 June 2014
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Similar companies nearby

Closest companies