Company NameHouston Ramm Limited
DirectorsHouston James Ramm and Nicola Hardwick
Company StatusDissolved
Company Number03803695
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameHouston James Ramm
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleBus Operator
Correspondence Address55 Bagslate Moor Road
Norden
Rochdale
Lancashire
OL11 5YH
Secretary NameHouston James Ramm
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleBus Operator
Correspondence Address55 Bagslate Moor Road
Norden
Rochdale
Lancashire
OL11 5YH
Director NameNicola Hardwick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address55 Bagslate Moor Road
Norden
Rochdale
Lancashire
OL11 5YH
Director NameMr Gordon Harker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address18 Broad Acre
Rochdale
Lancashire
OL12 7RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£743
Cash£15
Current Liabilities£706

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 July 2006Dissolved (1 page)
5 April 2006Notice of move from Administration to Dissolution (16 pages)
5 April 2006Administrator's progress report (16 pages)
12 October 2005Administrator's progress report (13 pages)
11 October 2005Statement of affairs (17 pages)
5 October 2005Notice of extension of period of Administration (1 page)
20 September 2005Notice of extension of period of Administration (1 page)
4 May 2005Administrator's progress report (12 pages)
14 December 2004Result of meeting of creditors (25 pages)
2 December 2004Statement of administrator's proposal (21 pages)
26 October 2004Registered office changed on 26/10/04 from: roe acre house fir street heywood lancashire OL10 1NW (1 page)
6 October 2004Appointment of an administrator (1 page)
31 October 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(8 pages)
2 October 2003Registered office changed on 02/10/03 from: royle works royle road rochdale lancashire OL11 3ET (1 page)
2 October 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
26 June 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
23 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2002Nc inc already adjusted 17/12/02 (1 page)
20 December 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
15 October 2002Return made up to 08/07/02; full list of members (7 pages)
18 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
28 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
8 July 1999Incorporation (16 pages)