Company NameRamsey Services Limited
Company StatusDissolved
Company Number03149481
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 2 months ago)
Dissolution Date16 November 1999 (24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJohn Trickett
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBlossoms Barn
Blossoms Lane
Woodford
Cheshire
SK7 1RF
Secretary NameWilliam Adair
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address149 Talgarth Road
London
W14 9DA
Director NameJames Patrick Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleEngineer
Correspondence Address22 Vicarage Road
Davy Hulme
Manchester
Lancashire
M41 5TP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKing & King
Roxburghe House
273-287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
5 February 1998Return made up to 23/01/98; full list of members (6 pages)
15 May 1997Director resigned (1 page)
20 February 1997Return made up to 23/01/97; full list of members (6 pages)
10 February 1997Ad 03/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 May 1996Accounting reference date notified as 31/03 (1 page)
12 February 1996Registered office changed on 12/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 January 1996Incorporation (13 pages)