Company NameRam Electronics (U.K.) Limited
Company StatusDissolved
Company Number01753921
CategoryPrivate Limited Company
Incorporation Date19 September 1983(40 years, 6 months ago)
Dissolution Date21 December 2004 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(13 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 21 December 2004)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 21 December 2004)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 21 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGeoffrey James Ball
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1997)
RoleEngineer
Correspondence Address6 Miles Grove
Dudley
West Midlands
DY2 7TT
Director NameMr Raymond Leslie Ball
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1996)
RoleEngineer
Correspondence AddressSunshine Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameMr Brian William Leslie Hoyes
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressRavensnest Cottage
Hoar Cross
Burton On Trent
Staffs
DE13 8RG
Director NameMr Raymond Keith Mayes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 2000)
RoleEngineer
Correspondence AddressPymms
52 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr Austin Bernard Monaghan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address28 Ollerdale Avenue
Allerton
Bradford
West Yorkshire
BD15 9BS
Director NameMr Ian John Raybould
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Secretary NameMrs Karen Monaghan
NationalityBritish
StatusResigned
Appointed26 April 1992(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 May 1995)
RoleCompany Director
Correspondence Address28 Ollerdale Avenue
Allerton
Bradford
West Yorkshire
BD15 9BS
Secretary NameMr Ian John Raybould
NationalityBritish
StatusResigned
Appointed15 May 1995(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameAlan Smith
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameMr Kevin Sargeant
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2002)
RoleAccountant
Correspondence AddressThe Birches Lazenby Estate
Walliswood
Dorking
Surrey
RH5 5RE

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£138,068
Current Liabilities£138,068

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
21 May 2003Return made up to 26/04/03; full list of members (5 pages)
23 December 2002Director resigned (1 page)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
16 May 2002Return made up to 26/04/02; full list of members (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
4 May 2000Return made up to 26/04/00; full list of members (12 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
18 August 1999Director's particulars changed (1 page)
7 May 1999Return made up to 26/04/99; full list of members (11 pages)
24 March 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1998Accounts for a dormant company made up to 2 August 1997 (4 pages)
6 May 1998Return made up to 26/04/98; full list of members (10 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
11 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
29 May 1997Return made up to 26/04/97; full list of members (6 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 July 1996Return made up to 26/04/96; no change of members (4 pages)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 September 1995Director resigned (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Return made up to 26/04/95; no change of members (12 pages)