Company NameRams Pub Management Limited
Company StatusDissolved
Company Number03724729
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander Mearns
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Lodge 70 Warren Road
Liverpool
Merseyside
L23 6UG
Director NameHarold Anthony Bainbridge
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House
Mill Lane, Burton
South Wirral
Merseyside
CH64 5TD
Wales
Director NameWilliam James King
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressSpringwood House
Birch Heath Lane, Christleton
Chester
Cheshire
CH3 7AP
Wales
Director NameJohn Joseph Stenson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressKnowledene
Waddington Road
Clitheroe
BB7 2JE
Secretary NameMichael Anthony Greaves
NationalityBritish
StatusCurrent
Appointed29 May 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Manor Road
Blackpool
Lancashire
FY1 4EB
Director NameChristopher Kirkham Sandy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleAccountant
Correspondence AddressThe Manor House
Parsonage Street
Bradninch
Devon
EX5 4NW
Secretary NameChristopher Kirkham Sandy
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleAccountant
Correspondence AddressThe Manor House
Parsonage Street
Bradninch
Devon
EX5 4NW
Secretary NameMr Alexander Mearns
NationalityBritish
StatusResigned
Appointed10 May 1999(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Lodge 70 Warren Road
Liverpool
Merseyside
L23 6UG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£58,275
Cash£32,927
Current Liabilities£395,408

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 October 2005Dissolved (1 page)
5 July 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
27 April 2004Statement of affairs (7 pages)
14 April 2004Appointment of a voluntary liquidator (1 page)
14 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2004Registered office changed on 22/03/04 from: peel house peel road skelmersdale lancashire WN8 9PT (1 page)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 28/02/03; full list of members (8 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 September 2001Particulars of mortgage/charge (3 pages)
26 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
28 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 June 2000Director resigned (1 page)
10 May 2000Ad 05/03/99--------- £ si 78@1 (2 pages)
10 May 2000Return made up to 03/03/00; full list of members (7 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
8 April 1999Ad 03/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 1999Registered office changed on 07/04/99 from: the mount house great somerford chippenham wiltshire SN15 5JB (1 page)
1 April 1999Particulars of mortgage/charge (3 pages)
4 March 1999Secretary resigned (1 page)