Company NameRamilt Limited
DirectorsAshwin Vadukul and Mansukh Vadukul
Company StatusDissolved
Company Number01955096
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAshwin Vadukul
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(13 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleShop Keeper
Correspondence Address73 Corporation Street West
Walsall
West Midlands
WS1 3QS
Director NameMansukh Vadukul
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(13 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleShop Keeper
Correspondence Address73 Corporation Street West
Walsall
West Midlands
WS1 3QS
Secretary NameAshwin Vadukul
NationalityBritish
StatusCurrent
Appointed04 October 1999(13 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleShop Keeper
Correspondence Address73 Corporation Street West
Walsall
West Midlands
WS1 3QS
Director NameMr Bhag Singh Bhandal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 October 1999)
RoleWholesaler/Retailer
Country of ResidenceEngland
Correspondence Address48 Sundial Lane
Great Barr
Birmingham
West Midlands
B43 6PE
Director NameHarvinder Singh Heran
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 October 1999)
RoleShop Manager
Correspondence Address14 Ladbrooke Crescent
Basford
Nottingham
Nottinghamshire
NG6 0GQ
Director NameJatinder Pal Singh Sandhu
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 October 1999)
RoleShop Manager
Correspondence Address37 Winrow Gardens
Old Basford
Nottingham
Nottinghamshire
NG6 0GS
Secretary NameHarvinder Singh Heran
NationalityIndian
StatusResigned
Appointed16 October 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address14 Ladbrooke Crescent
Basford
Nottingham
Nottinghamshire
NG6 0GQ

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£127,002
Cash£150
Current Liabilities£283,530

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 September 2002Dissolved (1 page)
14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
12 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2002Notice of ceasing to act as a voluntary liquidator (1 page)
5 February 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
21 March 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2000Registered office changed on 05/02/00 from: 24 birmingham road walsall west midlands WS1 2LZ (1 page)
13 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
10 September 1999Return made up to 20/08/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
27 August 1998Return made up to 20/08/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 September 1997Return made up to 20/08/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 October 1996Return made up to 20/08/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 September 1995Return made up to 20/08/95; no change of members (4 pages)
15 March 1995Return made up to 20/08/94; full list of members (8 pages)