Company NameRamtek Fabrications Limited
DirectorsAnthony Leonard Brinklow and Alan Walter Perrey
Company StatusDissolved
Company Number02128892
CategoryPrivate Limited Company
Incorporation Date7 May 1987(36 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Anthony Leonard Brinklow
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence AddressSouthcott 73 High Street
Ridgmont
Bedford
Bedfordshire
MK43 0TY
Director NameMr Alan Walter Perrey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address22 The Coppins
Ampthill
Bedford
Bedfordshire
MK45 2SN
Secretary NameMr Alan Walter Perrey
NationalityBritish
StatusCurrent
Appointed28 June 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address22 The Coppins
Ampthill
Bedford
Bedfordshire
MK45 2SN
Director NameMr Richard Andrew Murphy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 1 month after company formation)
Appointment Duration5 days (resigned 03 July 1991)
RoleEngineer
Correspondence Address28 Mortimer Road
Kempston
Bedford
Bedfordshire
MK42 8RE

Location

Registered AddressGreat Cnetral House
Great Cnetral Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 1996Dissolved (1 page)
19 August 1996Liquidators statement of receipts and payments (5 pages)
19 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
1 November 1995Liquidators statement of receipts and payments (6 pages)
25 April 1995Liquidators statement of receipts and payments (6 pages)