Company NameRam Projects Limited
DirectorDene Ratchford
Company StatusDissolved
Company Number02482843
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Dene Ratchford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address5 Old Wool Lane
Hulme Stockport
Cheadle
Cheshire
Sk8
Secretary NameMr John Thomas McDonald
NationalityBritish
StatusCurrent
Appointed19 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressThe Dutch House
34 Deepdale Avenue
Dorking
Surrey
RH5 4AD
Director NameMr John Thomas McDonald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressThe Dutch House
34 Deepdale Avenue
Dorking
Surrey
RH5 4AD

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 October 1997Dissolved (1 page)
14 July 1997Liquidators statement of receipts and payments (5 pages)
7 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 1997Registered office changed on 13/05/97 from: touche ross & co 74 mosley street manchester M60 2AT (1 page)
8 May 1997Liquidators statement of receipts and payments (5 pages)
24 October 1996Liquidators statement of receipts and payments (5 pages)
10 July 1996Receiver's abstract of receipts and payments (2 pages)
10 July 1996Receiver's abstract of receipts and payments (3 pages)
10 July 1996Receiver's abstract of receipts and payments (2 pages)
10 July 1996Receiver's abstract of receipts and payments (2 pages)
25 June 1996Receiver ceasing to act (1 page)
24 April 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995O/C replacing retiring liq (14 pages)
7 August 1995Cert of release of liq (2 pages)
31 July 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
25 July 1995Appointment of a voluntary liquidator (16 pages)
26 April 1995Liquidators statement of receipts and payments (10 pages)