Company NameRAAM Advertising Limited
DirectorCaron Maria Jackson
Company StatusDissolved
Company Number02263682
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCaron Maria Jackson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleAdvertising Executive
Correspondence Address36 Bankfield Terrace
Leeds
LS4 2RE
Secretary NameCaron Maria Jackson
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address36 Bankfield Terrace
Leeds
LS4 2RE
Director NameSushil Dhanesha
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 August 1992)
RoleAdvertising Executive
Correspondence Address5 Beechwood Avenue
Headingley
Leeds
West Yorkshire
LS4 2NA
Director NameCarl Rosamond
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 1994)
RoleFinished Artist
Correspondence Address4 Welburn Drive
Leeds
West Yorkshire
LS16 5QD
Director NameRam Shroff
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed30 November 1991(3 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 May 1992)
RoleDental Surgeon
Correspondence AddressRutland Cross Elms Lane
Stoke Bishop
Bristol
Avon
BS9 2BP
Director NameHeidi Benita Watson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 1996)
RoleSecretary
Correspondence Address34 Cross Green
Otley
West Yorkshire
LS21 2HD

Location

Registered AddressC/O John Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 November 2002Dissolved (1 page)
21 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
5 December 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Registered office changed on 21/11/96 from: suite 2 the mews newall hall park otley west yorkshire LS21 2RD (1 page)
17 October 1996Director resigned (1 page)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
10 January 1996Return made up to 08/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)