Company NameRamsbottom Express Communications Limited
Company StatusDissolved
Company Number01412097
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameFrank Mirabitur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(12 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 15 July 2014)
RoleCompany Director
Correspondence AddressHolcombe Hey Fold
Hawkshaw Lane Hawkshaw
Bury
Lancashire
BL8 4LD
Secretary NameLindy Joy Mirabitur
NationalityBritish
StatusClosed
Appointed12 October 1994(15 years, 8 months after company formation)
Appointment Duration19 years, 9 months (closed 15 July 2014)
RoleSecretary
Correspondence AddressHolcombe Hey Fold
Hawkshaw Lane Hawkshaw
Bury
Lancashire
BL8 4LD
Director NameLindy Joy Mirabitur
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 January 1992)
RoleSecretary
Correspondence Address7 Brandon Close
Bury
Lancashire
BL8 1XL
Secretary NameLindy Joy Mirabitur
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address7 Brandon Close
Bury
Lancashire
BL8 1XL
Director NameMr Bernard Michael Johnson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brandon Close
Bury
Lancashire
BL8 1XL
Secretary NameFrank Mirabitur
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address4 Henwick Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9YH

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at £1Frank Mirabitur
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,212
Cash£383
Current Liabilities£9,595

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(14 pages)
10 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(14 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 August 2012Registered office address changed from Bridge Mills Rochdale Road Edenfield Bury Lancs BL0 0RE on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Bridge Mills Rochdale Road Edenfield Bury Lancs BL0 0RE on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Bridge Mills Rochdale Road Edenfield Bury Lancs BL0 0RE on 3 August 2012 (2 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (14 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (14 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2009Return made up to 10/12/08; full list of members (5 pages)
7 January 2009Return made up to 10/12/08; full list of members (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 10/12/07; full list of members (5 pages)
1 February 2008Return made up to 10/12/07; full list of members (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 January 2007Return made up to 10/12/06; full list of members (6 pages)
5 January 2007Return made up to 10/12/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2005Return made up to 10/12/05; full list of members (6 pages)
19 December 2005Return made up to 10/12/05; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Return made up to 10/12/04; full list of members (6 pages)
11 January 2005Return made up to 10/12/04; full list of members (6 pages)
26 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Return made up to 10/12/02; full list of members (6 pages)
7 January 2003Return made up to 10/12/02; full list of members (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2000Return made up to 10/12/00; no change of members (5 pages)
13 December 2000Return made up to 10/12/00; no change of members (5 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
22 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
8 December 1998Return made up to 10/12/98; full list of members (6 pages)
8 December 1998Return made up to 10/12/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 January 1998Return made up to 10/12/97; full list of members (6 pages)
2 January 1998Return made up to 10/12/97; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 December 1996Return made up to 10/12/96; no change of members (6 pages)
10 December 1996Return made up to 10/12/96; no change of members (6 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 December 1995Return made up to 10/12/95; no change of members (6 pages)
14 December 1995Return made up to 10/12/95; no change of members (6 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1979Incorporation (15 pages)
29 January 1979Incorporation (15 pages)