Company NameRampart Computers Limited
Company StatusDissolved
Company Number02367195
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Charles Galloway
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 06 January 2004)
RoleComputer Consultant
Correspondence Address33 Aber Road
Cheadle
Cheshire
SK8 2ER
Secretary NameRobert Edmund Dews
NationalityBritish
StatusClosed
Appointed29 June 1998(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address45 Myrtle Street
Cheadle Heath
Stockport
Cheshire
SK3 0JW
Secretary NameMs Julie Ann Atherton
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 14 November 1991)
RoleCompany Director
Correspondence Address48 Copse Close
Northfield
Birmingham
West Midlands
B31 2JH
Secretary NameMrs Nicola May Galloway
NationalityBritish
StatusResigned
Appointed14 November 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address33 Aber Road
Cheadle
Cheshire
SK8 2ER

Location

Registered Address33 Aber Road
Cheadle
Cheshire
SK8 2ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,922
Cash£3,592
Current Liabilities£1,209

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
14 August 2003Application for striking-off (1 page)
17 June 2003Return made up to 06/06/03; full list of members (6 pages)
18 February 2003Withdrawal of application for striking off (1 page)
20 January 2003Application for striking-off (1 page)
14 June 2002Return made up to 06/06/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 June 2001Return made up to 06/06/01; full list of members (6 pages)
29 May 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 June 2000Return made up to 08/06/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 July 1999Return made up to 14/06/99; full list of members (6 pages)
16 July 1998Secretary resigned (2 pages)
16 July 1998New secretary appointed (2 pages)
2 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 June 1998Return made up to 14/06/98; full list of members (6 pages)
2 October 1997Return made up to 14/06/97; no change of members (4 pages)
28 July 1997Full accounts made up to 30 April 1997 (6 pages)
29 June 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 June 1996Return made up to 14/06/96; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
28 June 1995Return made up to 14/06/95; full list of members (6 pages)