Company NameRam Brewery Trustees Limited
Company StatusDissolved
Company Number04790557
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Guillaume Allen Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusClosed
Appointed01 October 2005(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 13 January 2015)
RoleSecretary
Correspondence Address31 Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameBrian Dudley Buller Palmer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVoel House 18 South Grove
London
N6 6BJ
Director NameJohn Allen Young
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMoonsbrook Cottage
Wisborough Green
Billingshurst
Sussex
RH14 0EG
Director NameThomas Fflorance Barrow Young
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchards
West Hatch
Taunton
Somerset
TA3 5RT
Secretary NameChristopher Andrew Sandland
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Southdean Gardens
London
SW19 6NU

Location

Registered AddressRiverside House
26 Osiers Road
Wandsworth
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Anthony Ian Schroeder
12.50%
Ordinary
1 at £1Gail Khan
12.50%
Ordinary
1 at £1Nicholas Martin Bryan
12.50%
Ordinary
1 at £1Patrick Anthony Dardis
12.50%
Ordinary
1 at £1Peter Whitehead
12.50%
Ordinary
1 at £1Roger Mark Uvedale Lambert
12.50%
Ordinary
1 at £1Stephen Frederick Goodyear
12.50%
Ordinary
1 at £1Torquil Charles Fflorance Barrow Sligo-young
12.50%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8
(6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8
(6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 8
(6 pages)
13 May 2014Accounts made up to 31 March 2014 (2 pages)
13 May 2014Accounts made up to 31 March 2014 (2 pages)
24 February 2014Termination of appointment of Thomas Fflorance Barrow Young as a director on 23 February 2014 (1 page)
24 February 2014Termination of appointment of Thomas Fflorance Barrow Young as a director on 23 February 2014 (1 page)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
15 April 2013Accounts made up to 1 April 2013 (2 pages)
15 April 2013Accounts made up to 1 April 2013 (2 pages)
15 April 2013Accounts made up to 1 April 2013 (2 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
26 April 2012Accounts made up to 2 April 2012 (2 pages)
26 April 2012Accounts made up to 2 April 2012 (2 pages)
26 April 2012Accounts made up to 2 April 2012 (2 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
3 May 2011Accounts made up to 4 April 2011 (2 pages)
3 May 2011Accounts made up to 4 April 2011 (2 pages)
3 May 2011Accounts made up to 4 April 2011 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Thomas Fflorance Barrow Young on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Thomas Fflorance Barrow Young on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Thomas Fflorance Barrow Young on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Brian Dudley Buller Palmer on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Brian Dudley Buller Palmer on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Brian Dudley Buller Palmer on 6 June 2010 (2 pages)
13 May 2010Accounts made up to 29 March 2010 (3 pages)
13 May 2010Accounts made up to 29 March 2010 (3 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 November 2009Director's details changed for Mr James Guillaume Allen Young on 9 November 2009 (2 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 November 2009Director's details changed for Mr James Guillaume Allen Young on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr James Guillaume Allen Young on 9 November 2009 (2 pages)
9 November 2009Statement of company's objects (1 page)
9 November 2009Statement of company's objects (1 page)
9 June 2009Return made up to 06/06/09; full list of members (6 pages)
9 June 2009Return made up to 06/06/09; full list of members (6 pages)
24 April 2009Accounts made up to 31 March 2009 (3 pages)
24 April 2009Accounts made up to 31 March 2009 (3 pages)
23 July 2008Director's change of particulars / james young / 10/08/2007 (1 page)
23 July 2008Director's change of particulars / james young / 10/08/2007 (1 page)
30 June 2008Accounts made up to 31 March 2008 (1 page)
30 June 2008Accounts made up to 31 March 2008 (1 page)
12 June 2008Return made up to 06/06/08; full list of members (6 pages)
12 June 2008Return made up to 06/06/08; full list of members (6 pages)
10 September 2007Accounts made up to 31 March 2007 (1 page)
10 September 2007Accounts made up to 31 March 2007 (1 page)
4 July 2007Return made up to 06/06/07; change of members (7 pages)
4 July 2007Return made up to 06/06/07; change of members (7 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
26 April 2007Registered office changed on 26/04/07 from: ram brewery wandsworth london SW18 4JD (1 page)
26 April 2007Registered office changed on 26/04/07 from: ram brewery wandsworth london SW18 4JD (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
4 August 2006Accounts made up to 31 March 2006 (1 page)
4 August 2006Accounts made up to 31 March 2006 (1 page)
28 June 2006Return made up to 06/06/06; full list of members (9 pages)
28 June 2006Return made up to 06/06/06; full list of members (9 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Accounts made up to 31 March 2005 (1 page)
12 August 2005Accounts made up to 31 March 2005 (1 page)
8 July 2005Return made up to 06/06/05; full list of members (9 pages)
8 July 2005Return made up to 06/06/05; full list of members (9 pages)
1 February 2005Accounts made up to 31 March 2004 (2 pages)
1 February 2005Accounts made up to 31 March 2004 (2 pages)
29 June 2004Return made up to 06/06/04; full list of members (7 pages)
29 June 2004Return made up to 06/06/04; full list of members (7 pages)
30 December 2003Ad 10/12/03--------- £ si 2@1=2 £ ic 6/8 (2 pages)
30 December 2003Ad 10/12/03--------- £ si 2@1=2 £ ic 6/8 (2 pages)
15 July 2003Ad 16/06/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
15 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
15 July 2003Ad 16/06/03--------- £ si 4@1=4 £ ic 2/6 (2 pages)
15 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 June 2003Incorporation (22 pages)
6 June 2003Incorporation (22 pages)