Company NameRam U.K. Limited
DirectorsPeter Gerrard Ratchford and Raymond Anthony Nugent
Company StatusDissolved
Company Number02733747
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months 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 NamePeter Gerrard Ratchford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(1 day after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressLimbo
5 Old Wool Lane Cheadle Hulme
Stockport
Cheshire
SK8 5JB
Director NameRaymond Anthony Nugent
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(2 years, 12 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address85 Chapeltown Road
Bolton
Lancashire
BL7 9LZ
Secretary NameRaymond Anthony Nugent
NationalityBritish
StatusCurrent
Appointed20 July 1995(2 years, 12 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address85 Chapeltown Road
Bolton
Lancashire
BL7 9LZ
Secretary NameMr Stephen Booth
NationalityBritish
StatusResigned
Appointed24 July 1992(1 day after company formation)
Appointment Duration1 year (resigned 18 August 1993)
RoleCompany Director
Correspondence Address45-49 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameGillian Kay
NationalityBritish
StatusResigned
Appointed18 August 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 1995)
RoleSecretary
Correspondence Address37 Maple Avenue
Audenshaw
Manchester
M34 5SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,011
Cash£7,385
Current Liabilities£557,567

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 July 2002Dissolved (1 page)
24 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
2 April 1996Appointment of a voluntary liquidator (1 page)
2 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 1996Registered office changed on 21/03/96 from: c/o dbf warr and company mynshull house 14 cateaton street manchester M3 1SQ (1 page)
12 October 1995Accounting reference date extended from 30/11 to 30/04 (1 page)
1 August 1995Secretary resigned (1 page)
1 August 1995Return made up to 23/07/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)