Company NameRam Electrical Services Limited
Company StatusDissolved
Company Number04166684
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert Barlow
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(1 week, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 06 December 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address23 Sefton Lane
Horwich
Bolton
BL6 6HJ
Director NameMichael George Gardiner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(1 week, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 06 December 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillside Avenue
Blackrod
Bolton
BL6 5BS
Secretary NameRobert Barlow
NationalityBritish
StatusClosed
Appointed05 March 2001(1 week, 3 days after company formation)
Appointment Duration15 years, 9 months (closed 06 December 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address23 Sefton Lane
Horwich
Bolton
BL6 6HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01204 696651
Telephone regionBolton

Location

Registered Address70 Market Street
Tottington
Bury
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Linda Gardiner
25.00%
Ordinary
1 at £1Michael George Gardiner
25.00%
Ordinary
1 at £1Robert Barlow
25.00%
Ordinary
1 at £1Vanessa Maria Barlow
25.00%
Ordinary

Financials

Year2014
Net Worth£1,397
Cash£12,563
Current Liabilities£31,084

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
12 September 2016Application to strike the company off the register (3 pages)
12 September 2016Application to strike the company off the register (3 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 July 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (3 pages)
28 July 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (3 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(5 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(5 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(5 pages)
23 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(5 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 March 2010Director's details changed for Robert Barlow on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Robert Barlow on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael George Gardiner on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael George Gardiner on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Robert Barlow on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Michael George Gardiner on 3 March 2010 (2 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 March 2009Return made up to 23/02/09; full list of members (4 pages)
16 March 2009Return made up to 23/02/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 March 2007Return made up to 23/02/07; full list of members (3 pages)
7 March 2007Return made up to 23/02/07; full list of members (3 pages)
20 March 2006Return made up to 23/02/06; full list of members (8 pages)
20 March 2006Return made up to 23/02/06; full list of members (8 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 March 2005Return made up to 23/02/05; full list of members (8 pages)
1 March 2005Return made up to 23/02/05; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 February 2004Return made up to 23/02/04; full list of members (8 pages)
16 February 2004Return made up to 23/02/04; full list of members (8 pages)
25 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
25 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
13 March 2003Return made up to 23/02/03; full list of members (8 pages)
13 March 2003Return made up to 23/02/03; full list of members (8 pages)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
4 April 2002Return made up to 23/02/02; full list of members (6 pages)
4 April 2002Return made up to 23/02/02; full list of members (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Ad 05/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 March 2001Ad 05/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 March 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
23 February 2001Incorporation (12 pages)
23 February 2001Incorporation (12 pages)