Company NameJIM Ramsbottom Bookmaker Limited
Company StatusDissolved
Company Number01352676
CategoryPrivate Limited Company
Incorporation Date13 February 1978(46 years, 2 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(21 years, 2 months after company formation)
Appointment Duration9 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Shevington Moor
Standish
Wigan
Lancashire
WN6 0SA
Secretary NameAndrew James Lindley
NationalityBritish
StatusClosed
Appointed12 May 2005(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 30 April 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NameMr James Ramsbottom
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2000)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressFerrings Lodge 54 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameJean Kathleen Ramsbottom
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2000)
RoleS R Nurse
Country of ResidenceUnited Kingdom
Correspondence Address33 Lancaster Road
Salford
Lancashire
M6 8AQ
Secretary NameJean Kathleen Ramsbottom
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lancaster Road
Salford
Lancashire
M6 8AQ
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2004)
RoleSolicitor
Correspondence Address38a Putney Hill
London
SW15 6AQ
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(22 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed01 May 2000(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleCompany Director
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE

Location

Registered AddressDouglas House
Tote Park Chapel Lane
Wigan
Lancashire
WN3 4HS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Net Worth-£51,292
Current Liabilities£93,254

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (1 page)
10 March 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 March 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
14 November 2001Secretary's particulars changed (1 page)
16 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (18 pages)
29 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 May 2000New director appointed (3 pages)
25 May 2000New director appointed (2 pages)
22 May 2000New director appointed (3 pages)
22 May 2000Registered office changed on 22/05/00 from: castlefield house 14 castle street castlefields manchester M3 4AZ (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
16 March 2000Return made up to 31/12/99; full list of members (7 pages)
22 December 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
16 April 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (17 pages)
18 January 1996Return made up to 31/12/95; full list of members (5 pages)
13 February 1978Incorporation (18 pages)