Company NameRamsey Precision Engineering Ltd
Company StatusDissolved
Company Number02694282
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Wilfred Arthur Woods
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(same day as company formation)
RoleEngineer
Correspondence Address497 Foxdenton Lane
Chadderton
Oldham
Lancashire
OL9 9QS
Director NameMr Roy Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(1 day after company formation)
Appointment Duration10 years, 10 months (closed 07 January 2003)
RoleEngineer
Correspondence Address27 Stansfield Street
Chadderton
Oldham
Lancashire
OL9 7RT
Secretary NameMr Roy Brown
NationalityBritish
StatusClosed
Appointed16 May 1993(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address27 Stansfield Street
Chadderton
Oldham
Lancashire
OL9 7RT
Director NameMr Ramesh Mistry
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleEngineer
Correspondence Address93 Manchester Road
Haslingden
Rossendale
Lancashire
BB4 6NT
Secretary NameMr Ramesh Mistry
NationalityIndian
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleEngineer
Correspondence Address93 Manchester Road
Haslingden
Rossendale
Lancashire
BB4 6NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£22,870
Cash£28,685
Current Liabilities£6,061

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (1 page)
27 June 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
27 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 March 2001Return made up to 05/03/01; full list of members (7 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
5 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
15 March 2000Return made up to 05/03/00; full list of members (7 pages)
19 March 1999Return made up to 05/03/99; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
18 April 1998Return made up to 05/03/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
20 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
25 March 1996Ad 04/10/95--------- £ si 100@1 (2 pages)
25 March 1996Return made up to 05/03/96; full list of members (6 pages)
17 October 1995Memorandum and Articles of Association (14 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1995Nc inc already adjusted 15/09/95 (1 page)
22 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
10 March 1995Return made up to 05/03/95; no change of members (6 pages)