Company NameRIC Realisations Limited
Company StatusDissolved
Company Number01080179
CategoryPrivate Limited Company
Incorporation Date3 November 1972(51 years, 6 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)
Previous NamesRAMM Contract Furnishing (Northern) Limited and Ramparts Interior Contracts Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNorman Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(33 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Mill
Grove Street East
Belfast
BT5 5GH
Northern Ireland
Director NameChristopher Lawton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(33 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPin High Pott Lane
The Hollins Road
Macclesfield
Cheshire
Director NameKevin John Oakley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(33 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrofters Hill
Birmingham Road, Lea Marston
Sutton Coldfield
West Midlands
B76 0BN
Secretary NameMs Julia Lesley Tibbles
NationalityBritish
StatusClosed
Appointed12 August 2009(36 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 31 October 2014)
RoleAccounts Manager
Correspondence Address39 Sussex Avenue
Gawsworth
Macclesfield
Cheshire
SK11 7UT
Director NameMrs Judith Ellen Biggin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(18 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressRobin Hill
Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameMr Michael David Biggin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(18 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressRobin Hill
Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameMr Alan Frank Gibbs
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address5 Whitfield Park
Ashley Heath
Ringwood
Hampshire
BH24 2DX
Director NameMrs Margaret Myfanwy Gibbs
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address42 Ringwood Road
Walford
Christchurch
Dorset
BH23 5RD
Secretary NameMr Michael David Biggin
NationalityBritish
StatusResigned
Appointed06 April 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1993)
RoleCompany Director
Correspondence AddressRobin Hill
Castle Hill
Prestbury
Cheshire
SK10 4AS
Secretary NameMrs Judith Ellen Biggin
NationalityBritish
StatusResigned
Appointed10 March 1993(20 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressRobin Hill
Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameMr Peter Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameMr Gary Stuart Crosbie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(33 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW
Director NameMrs Linda Janet Green
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Secretary NameMrs Linda Janet Green
NationalityBritish
StatusResigned
Appointed09 June 2006(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Secretary NameDeborah Joy Johnson
NationalityBritish
StatusResigned
Appointed31 July 2008(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 August 2009)
RoleCompany Director
Correspondence AddressHuddersfield Golf Club Lightridge Road
Huddersfield
W Yorks
HD2 2EP

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at 1Ramparts Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,955,157
Gross Profit£2,268,236
Net Worth£1,015,677
Cash£179,660
Current Liabilities£2,080,398

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved following liquidation (1 page)
31 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
31 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
4 June 2014Liquidators' statement of receipts and payments to 27 April 2014 (10 pages)
4 June 2014Liquidators' statement of receipts and payments to 27 April 2014 (10 pages)
4 June 2014Liquidators statement of receipts and payments to 27 April 2014 (10 pages)
25 June 2013Liquidators' statement of receipts and payments to 27 April 2013 (12 pages)
25 June 2013Liquidators statement of receipts and payments to 27 April 2013 (12 pages)
25 June 2013Liquidators' statement of receipts and payments to 27 April 2013 (12 pages)
17 June 2013Registered office address changed from Kendal House, Kendal Road Macclesfield Cheshire SK11 8XA on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from , Kendal House, Kendal Road, Macclesfield, Cheshire, SK11 8XA on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from , Kendal House, Kendal Road, Macclesfield, Cheshire, SK11 8XA on 17 June 2013 (2 pages)
28 June 2012Liquidators statement of receipts and payments to 27 April 2012 (11 pages)
28 June 2012Liquidators' statement of receipts and payments to 27 April 2012 (11 pages)
28 June 2012Liquidators' statement of receipts and payments to 27 April 2012 (11 pages)
30 August 2011Liquidators' statement of receipts and payments to 27 April 2011 (9 pages)
30 August 2011Liquidators statement of receipts and payments to 27 April 2011 (9 pages)
30 August 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Liquidators' statement of receipts and payments to 27 April 2011 (9 pages)
30 August 2011Appointment of a voluntary liquidator (1 page)
13 September 2010Company name changed ramparts interior contracts LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
(3 pages)
13 September 2010Company name changed ramparts interior contracts LIMITED\certificate issued on 13/09/10
  • CONNOT ‐
(3 pages)
2 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
2 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-24
(1 page)
17 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2010Statement of affairs with form 4.19 (8 pages)
17 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2010Statement of affairs with form 4.19 (8 pages)
12 August 2009Appointment terminated secretary deborah johnson (1 page)
12 August 2009Secretary appointed ms julia lesley tibbles (1 page)
12 August 2009Secretary appointed ms julia lesley tibbles (1 page)
12 August 2009Appointment terminated secretary deborah johnson (1 page)
20 April 2009Full accounts made up to 30 June 2008 (23 pages)
20 April 2009Full accounts made up to 30 June 2008 (23 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
11 August 2008Resolutions
  • RES13 ‐ Interim dividend of £700,000 31/07/2008
(1 page)
11 August 2008Resolutions
  • RES13 ‐ Interim dividend of £700,000 31/07/2008
(1 page)
8 August 2008Appointment terminated director and secretary linda green (1 page)
8 August 2008Secretary appointed deborah joy johnson (2 pages)
8 August 2008Appointment terminated director and secretary linda green (1 page)
8 August 2008Secretary appointed deborah joy johnson (2 pages)
29 April 2008Full accounts made up to 30 June 2007 (23 pages)
29 April 2008Full accounts made up to 30 June 2007 (23 pages)
22 April 2008Return made up to 06/04/08; full list of members (4 pages)
22 April 2008Return made up to 06/04/08; full list of members (4 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
8 May 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
8 May 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Registered office changed on 02/05/07 from: kendal house, kendal road, macclesfield, cheshire (1 page)
2 May 2007Return made up to 06/04/07; full list of members (3 pages)
2 May 2007Return made up to 06/04/07; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: kendal house kendal road macclesfield cheshire (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
21 June 2006Declaration of assistance for shares acquisition (9 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 June 2006Declaration of assistance for shares acquisition (9 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned;director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: c/o horwath clark whitehill, 6TH floor arkwright house, parsonage gardens manchester, M3 2HP (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Secretary resigned;director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 June 2006New director appointed (2 pages)
15 June 2006Particulars of mortgage/charge (7 pages)
15 June 2006Particulars of mortgage/charge (7 pages)
15 May 2006Return made up to 06/04/06; full list of members (3 pages)
15 May 2006Return made up to 06/04/06; full list of members (3 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Accounts for a medium company made up to 30 June 2005 (20 pages)
18 November 2005Accounts for a medium company made up to 30 June 2005 (20 pages)
3 May 2005Return made up to 06/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 06/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
30 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
30 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Auditor's resignation (1 page)
26 April 2004Return made up to 06/04/04; full list of members (7 pages)
26 April 2004Return made up to 06/04/04; full list of members (7 pages)
28 November 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
28 November 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
16 April 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
16 April 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
3 April 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
3 April 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
12 December 2001Accounts for a medium company made up to 30 June 2001 (17 pages)
12 December 2001Accounts for a medium company made up to 30 June 2001 (17 pages)
23 April 2001Return made up to 06/04/01; full list of members (6 pages)
23 April 2001Return made up to 06/04/01; full list of members (6 pages)
8 December 2000Full accounts made up to 30 June 2000 (20 pages)
8 December 2000Full accounts made up to 30 June 2000 (20 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Return made up to 06/04/00; full list of members (6 pages)
20 April 2000Return made up to 06/04/00; full list of members (6 pages)
28 March 2000Particulars of mortgage/charge (5 pages)
28 March 2000Particulars of mortgage/charge (5 pages)
6 March 2000Full accounts made up to 30 June 1999 (19 pages)
6 March 2000Full accounts made up to 30 June 1999 (19 pages)
22 April 1999Return made up to 06/04/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
22 April 1999Return made up to 06/04/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
6 November 1998Full accounts made up to 30 June 1998 (19 pages)
6 November 1998Full accounts made up to 30 June 1998 (19 pages)
16 April 1998Return made up to 06/04/98; no change of members
  • 363(287) ‐ Registered office changed on 16/04/98
(4 pages)
16 April 1998Return made up to 06/04/98; no change of members
  • 363(287) ‐ Registered office changed on 16/04/98
(4 pages)
30 December 1997Full accounts made up to 30 June 1997 (19 pages)
30 December 1997Full accounts made up to 30 June 1997 (19 pages)
30 April 1997Return made up to 06/04/97; no change of members (4 pages)
30 April 1997Return made up to 06/04/97; no change of members (4 pages)
13 January 1997Full accounts made up to 30 June 1996 (18 pages)
13 January 1997Full accounts made up to 30 June 1996 (18 pages)
19 April 1996Return made up to 06/04/96; full list of members (6 pages)
19 April 1996Return made up to 06/04/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
26 April 1995Return made up to 06/04/95; no change of members (4 pages)
26 April 1995Return made up to 06/04/95; no change of members (4 pages)
13 March 1995Registered office changed on 13/03/95 from: bridgewater house 60 whitworth street manchester M1 6LX (1 page)
13 March 1995Registered office changed on 13/03/95 from: bridgewater house, 60 whitworth street, manchester M1 6LX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 May 1983Accounts made up to 30 June 1982 (8 pages)
27 May 1983Accounts made up to 30 June 1982 (8 pages)
22 May 1982Accounts made up to 30 June 1981 (7 pages)
22 May 1982Accounts made up to 30 June 1981 (7 pages)
3 November 1972Certificate of incorporation (1 page)
3 November 1972Certificate of incorporation (1 page)
3 November 1972Incorporation (13 pages)
3 November 1972Incorporation (13 pages)