Company NameRam-Jack Pipelines Limited
Company StatusDissolved
Company Number03100198
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameRam-Jack Pipeline Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEneas McNally
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(3 days after company formation)
Appointment Duration12 years, 11 months (closed 13 August 2008)
RoleCivil Engineer
Correspondence Address8 Rozel Square
St Johns Gardens Deansgate
Manchester
Lancashire
M3 4FQ
Secretary NameLiam Eneas McNally
NationalityBritish
StatusClosed
Appointed11 September 1995(3 days after company formation)
Appointment Duration12 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address30 Kings Road
Ashton On Mersey
Sale
Cheshire
M33 6GB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Herring Price & Co
Wellington House
Wellington Road South
Stockport Cheshire
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
25 May 2007Application for striking-off (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 September 2006Return made up to 08/09/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 November 2005Registered office changed on 25/11/05 from: wardley industrial estate invar road swinton manchester M27 9HD (1 page)
23 September 2005Return made up to 08/09/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 September 2004Return made up to 08/09/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 September 2003Return made up to 08/09/03; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 September 1999Return made up to 08/09/99; no change of members (6 pages)
22 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
25 September 1998Return made up to 08/09/98; full list of members (6 pages)
29 September 1997Return made up to 08/09/97; full list of members
  • 363(287) ‐ Registered office changed on 29/09/97
(6 pages)
11 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 September 1996Return made up to 08/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1996Accounting reference date notified as 28/02 (1 page)
23 November 1995Ad 12/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 1995Company name changed ram-jack pipeline LIMITED\certificate issued on 27/09/95 (4 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
14 September 1995Registered office changed on 14/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
14 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Incorporation (20 pages)