Company NameRamus Tile Company Limited
Company StatusDissolved
Company Number00199369
CategoryPrivate Limited Company
Incorporation Date18 July 1924(99 years, 10 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKwai Choy Wong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusClosed
Appointed02 November 1992(68 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address45 Whistlers Avenue
Morgans Walk
London
Sw11
Secretary NameWing Yooi Wong
NationalityMalaysian
StatusClosed
Appointed01 October 1993(69 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 22 January 2002)
RoleCS
Correspondence Address10 Bluebell Close
London
SE26 6SN
Director NameJohn Simon Farrer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(69 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 22 January 2002)
RoleChartered Accountant
Correspondence Address236 Birmingham Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1DH
Director NameStuart David Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(71 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 22 January 2002)
RoleCompany Director
Correspondence AddressAcorn Cottage
2 Shop Lane
Bretforton
Worcestershire
WR11 5JF
Director NameWee Chen Richard Ng
Date of BirthOctober 1951 (Born 72 years ago)
NationalityMalaysian
StatusClosed
Appointed14 November 1995(71 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 22 January 2002)
RoleSenior General Manager
Correspondence Address28 Jalan 551/15
Kampung Tunku
Petaling Jaya
Selangor Darul Ehsan 47300
Malaysia
Director NameKim Siang Koh
Date of BirthMay 1960 (Born 64 years ago)
NationalityMalaysian
StatusClosed
Appointed13 May 1996(71 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 22 January 2002)
RoleFinance Manager
Correspondence Address9-3-1 Sri Kenangan 1/27d Section 6
Wangsa Maju Kula Lumpur 53300
Malaysia
Foreign
Director NameKeith Lawrence Thomas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address55 John Gooch Drive
Enfield
Middlesex
EN2 8HG
Director NameMichael James Keith Ronald
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address17 Queens Road
Hertford
Hertfordshire
SG13 8AZ
Director NameLionel Arthur Ramus
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(67 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 January 1992)
RoleCompany Director
Correspondence Address1 Tyford Mews
Bishops Stortford
Herts
CM23 7XE
Director NameMr John Stephen Ramus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SF
Director NameSimon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1993)
RoleCompany Director
Correspondence Address16 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Director NameRichard Mark Horsley Heseltine
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(67 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 January 1992)
RoleCompany Director
Correspondence Address28 Gibson Square
London
N1 0RD
Director NameMalcolm Gordon Harris
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address31 The Broadway
Wheathampstead
St Albans
Hertfordshire
AL4 8LW
Director NameDenis George Dedman
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(67 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 January 1992)
RoleChartered Accountant
Correspondence Address23 Uphill Road
Mill Hill
London
NW7 4RA
Secretary NameSimon David Holdsworth
NationalityBritish
StatusResigned
Appointed23 October 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address16 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Director NameAndrew Mark Granger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(67 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1993)
RoleCertified Accountant
Correspondence AddressMeads Barn
Gt Farm Barns Wilstone
Tring
Hertfordshire
HP23 4NZ
Director NameGregory Ian Duce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(69 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1995)
RoleChartered Accountant
Correspondence Address79 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ

Location

Registered AddressC/O Harrison Peak
Osborne Place 30 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£20,808,000
Gross Profit£3,186,000
Net Worth-£674,000
Cash£772,000
Current Liabilities£9,378,000

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
23 April 2001Receiver's abstract of receipts and payments (3 pages)
20 April 2001Receiver ceasing to act (1 page)
11 July 2000Receiver's abstract of receipts and payments (3 pages)
30 July 1999Receiver's abstract of receipts and payments (3 pages)
23 July 1998Receiver's abstract of receipts and payments (3 pages)
11 July 1997Receiver's abstract of receipts and payments (3 pages)
9 April 1997Statement of Affairs in administrative receivership following report to creditors (15 pages)
25 March 1997Declaration of mortgage charge released/ceased (1 page)
20 February 1997Statement of Affairs in administrative receivership following report to creditors (15 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Administrative Receiver's report (11 pages)
10 September 1996Registered office changed on 10/09/96 from: 10 angel court london EC2R 7HP (1 page)
11 July 1996Appointment of receiver/manager (2 pages)
23 May 1996New director appointed (2 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Full accounts made up to 30 June 1995 (18 pages)
12 December 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
13 April 1995Full accounts made up to 30 June 1994 (21 pages)