Company NameRam Construction Ltd
DirectorMatthew Hunter
Company StatusDissolved
Company Number04822259
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMatthew Hunter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleBricklayer
Correspondence Address48 Saint Pauls Parade
Ardsley
Barnsley
South Yorkshire
S71 5BZ
Secretary NameRosemary Hunter
NationalityBritish
StatusCurrent
Appointed22 August 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Correspondence Address48 Saint Pauls Parade
Ardsley
Barnsley
South Yorkshire
S71 5BZ
Director NameMr Adrian Nicholas Stuart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 High Greave Avenue
Ecclesfield
Sheffield
South Yorkshire
S5 9GF
Secretary NameRichard Jackson
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 Carlton Road
Sheffield
South Yorkshire
S6 1WR

Location

Registered AddressC/O Haines Watts
First Floor
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 December 2006Dissolved (1 page)
27 September 2006Liquidators statement of receipts and payments (5 pages)
27 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
22 February 2005Statement of affairs (6 pages)
22 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Registered office changed on 16/02/05 from: 48 saint pauls parade ardsley barnsley S71 5BZ (1 page)
20 October 2004Return made up to 05/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)