Company NameRamco (85) Limited
Company StatusDissolved
Company Number01910042
CategoryPrivate Limited Company
Incorporation Date1 May 1985(38 years, 11 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJames Oskar Burton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Gables Level Road
Hawarden
Deeside
Clwyd
CH5 3JR
Wales
Director NameMr Stuart Alan Faulkner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanecroft 3 Granby Road
Walton
Warrington
Cheshire
WA4 6PH
Secretary NameMr Stuart Alan Faulkner
NationalityBritish
StatusClosed
Appointed12 April 1995(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanecroft 3 Granby Road
Walton
Warrington
Cheshire
WA4 6PH
Director NameMr David Hopley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(14 years after company formation)
Appointment Duration3 years, 4 months (closed 01 October 2002)
RoleRecruitment Agency
Country of ResidenceUnited Kingdom
Correspondence Address52 Clifton Road
Runcorn
Cheshire
WA7 4SZ
Director NamePhilip Beardwood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address26 Bury & Bolton Road
Radcliffe
Manchester
Lancs
M26 4LD
Director NameMr Gordon Wharmby
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 02 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Wardley Hall Lane
Worsley
Manchester
Lancashire
M28 2RL
Secretary NameMr Gordon Wharmby
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 02 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Wardley Hall Lane
Worsley
Manchester
Lancashire
M28 2RL
Director NamePeter John French
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 1995)
RoleEngineer
Correspondence Address51 Brooklands Road
Congleton
Cheshire
CW12 4LU
Director NameMr Sydney William Morgan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 1995)
RoleDesign Consultant
Correspondence AddressDelamere Lodge Chester Road
Oakmere
Northwich
Cheshire
CW8 2HB
Secretary NameMr David Moss
NationalityBritish
StatusResigned
Appointed02 March 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 1995)
RoleChartered Accountant
Correspondence Address16 Swireford Road
Helsby
Warrington
Cheshire
WA6 9BA
Director NameMr Charles Leon Carrington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 April 2001)
RoleCompany Director
Correspondence Address37 Main Street
Halton
Runcorn
Cheshire
WA7 2AN

Location

Registered Address26 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£245,430
Current Liabilities£212,715

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
30 July 2001Director resigned (1 page)
13 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 July 1999Full accounts made up to 30 September 1998 (26 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
17 May 1999New director appointed (2 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 July 1998Full accounts made up to 30 September 1997 (11 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 July 1997Full accounts made up to 30 September 1996 (12 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 July 1996Full accounts made up to 30 September 1995 (14 pages)
13 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Full accounts made up to 31 October 1994 (13 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New secretary appointed;new director appointed (2 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Declaration of assistance for shares acquisition (16 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)