Company NameR.A.M. (Healthcare) Products Limited
Company StatusDissolved
Company Number04754364
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date19 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Mark Peter Jagger
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wharfedale Mount
Shelf
Halifax
West Yorkshire
HX3 7NF
Director NameHelen Somerville
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blackburn Road
Brighouse
West Yorkshire
HD6 2ET
Secretary NameHelen Somerville
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blackburn Road
Brighouse
West Yorkshire
HD6 2ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDevonshire House
32/34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2011
Turnover£59,595
Gross Profit£43,743
Net Worth-£42,418
Cash£100
Current Liabilities£65,921

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 May 2018Final Gazette dissolved following liquidation (1 page)
19 February 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
19 January 2017Liquidators' statement of receipts and payments to 12 November 2016 (9 pages)
19 January 2017Liquidators' statement of receipts and payments to 12 November 2016 (9 pages)
30 November 2015Liquidators' statement of receipts and payments to 12 November 2015 (12 pages)
30 November 2015Liquidators' statement of receipts and payments to 12 November 2015 (12 pages)
30 November 2015Liquidators statement of receipts and payments to 12 November 2015 (12 pages)
30 December 2014Liquidators' statement of receipts and payments to 12 November 2013 (12 pages)
30 December 2014Liquidators statement of receipts and payments to 12 November 2013 (12 pages)
30 December 2014Liquidators' statement of receipts and payments to 12 November 2013 (12 pages)
28 November 2014Liquidators' statement of receipts and payments to 12 November 2014 (13 pages)
28 November 2014Liquidators statement of receipts and payments to 12 November 2014 (13 pages)
28 November 2014Liquidators' statement of receipts and payments to 12 November 2014 (13 pages)
27 November 2012Statement of affairs with form 4.19 (5 pages)
27 November 2012Statement of affairs with form 4.19 (5 pages)
19 November 2012Registered office address changed from 17 Wharfedale Mount Shelf Halifax West Yorkshire HX3 7NF on 19 November 2012 (2 pages)
19 November 2012Appointment of a voluntary liquidator (1 page)
19 November 2012Registered office address changed from 17 Wharfedale Mount Shelf Halifax West Yorkshire HX3 7NF on 19 November 2012 (2 pages)
19 November 2012Appointment of a voluntary liquidator (1 page)
19 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(5 pages)
26 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(5 pages)
26 July 2012Annual return made up to 6 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2011Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2011Director's details changed for Helen Somerville on 1 January 2010 (2 pages)
5 January 2011Director's details changed for Mark Peter Jagger on 1 January 2010 (2 pages)
5 January 2011Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Mark Peter Jagger on 1 January 2010 (2 pages)
5 January 2011Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Helen Somerville on 1 January 2010 (2 pages)
5 January 2011Director's details changed for Mark Peter Jagger on 1 January 2010 (2 pages)
5 January 2011Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Helen Somerville on 1 January 2010 (2 pages)
14 December 2010Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from Bridge End House Park Mount Avenue Baildon Bradford West Yorkshire BD17 6DS on 14 December 2010 (2 pages)
28 August 2009Return made up to 06/05/09; full list of members (4 pages)
28 August 2009Return made up to 06/05/09; full list of members (4 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
13 August 2008Return made up to 06/05/08; full list of members (4 pages)
13 August 2008Return made up to 06/05/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 06/05/07; full list of members (3 pages)
21 December 2007Return made up to 06/05/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 January 2007Return made up to 06/05/06; full list of members (3 pages)
4 January 2007Return made up to 06/05/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 July 2005Return made up to 06/05/05; full list of members (8 pages)
6 July 2005Return made up to 06/05/05; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 June 2004Return made up to 06/05/04; full list of members (7 pages)
21 June 2004Return made up to 06/05/04; full list of members (7 pages)
22 August 2003Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New secretary appointed;new director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
4 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
4 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 May 2003Incorporation (16 pages)
6 May 2003Incorporation (16 pages)